THE SYSTEMS SOLUTIONS CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 12 South Bridge 12 South Bridge Edinburgh EH1 1LL United Kingdom to 10H Victoria Park Haddington EH41 3JX on 2025-06-02

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from Suite 5/6 12 South Bridge Edinburgh EH1 1DD United Kingdom to 12 South Bridge 12 South Bridge Edinburgh EH1 1LL on 2024-10-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

22/10/2122 October 2021 Registered office address changed from 155 High Street Musselburgh EH21 7DD Scotland to Suite 5/6 12 South Bridge Edinburgh EH1 1DD on 2021-10-22

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY TC YOUNG

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM CLAPPERTON

View Document

07/06/197 June 2019 SECRETARY APPOINTED MR WILLIAM CLAPPERTON

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 27 CRAIGLEITH AVENUE N BERWICK EH39 4EN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS CLAPPERTON

View Document

14/05/1914 May 2019 CORPORATE SECRETARY APPOINTED TC YOUNG

View Document

23/04/1923 April 2019 SOLVENCY STATEMENT DATED 08/10/18

View Document

23/04/1923 April 2019 STATEMENT BY DIRECTORS

View Document

23/04/1923 April 2019 STATEMENT BY DIRECTORS

View Document

23/04/1923 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 173599

View Document

23/04/1923 April 2019 REDUCE ISSUED CAPITAL 25/09/2018

View Document

23/04/1923 April 2019 REDUCE ISSUED CAPITAL 08/10/2018

View Document

23/04/1923 April 2019 SOLVENCY STATEMENT DATED 27/09/18

View Document

15/04/1915 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1915 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/198 April 2019 REDUCE ISSUED CAPITAL 04/04/2019

View Document

08/04/198 April 2019 STATEMENT BY DIRECTORS

View Document

08/04/198 April 2019 SOLVENCY STATEMENT DATED 04/04/19

View Document

08/04/198 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 173599

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 25/07/18 STATEMENT OF CAPITAL GBP 63293.000199

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 637640

View Document

12/07/1812 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 318440

View Document

05/06/185 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 318440

View Document

01/06/181 June 2018 SECOND FILING OF TM02 FOR CATHERINE GEORGINA GORDON CLAPPERTON

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR THOMAS CLAPPERTON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE CLAPPERTON

View Document

16/05/1816 May 2018 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE GEORGINA GORDON CLAPPERTON / 09/05/2018

View Document

26/03/1826 March 2018 24/03/18 STATEMENT OF CAPITAL GBP 166744

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/05/175 May 2017 06/04/16 STATEMENT OF CAPITAL GBP 61104

View Document

03/05/173 May 2017 06/04/16 STATEMENT OF CAPITAL GBP 75848

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/08/163 August 2016 18/07/16 STATEMENT OF CAPITAL GBP 99

View Document

09/05/169 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/05/1515 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 155 HIGH STREET MUSSELBURGH MIDLOTHIAN EH21 6DD UNITED KINGDOM

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 29 May 2010 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 27 CRAIGLEITH AVENUE NORTH BERWICK EAST LOTHIAN EH39 4EN UNITED KINGDOM

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 155 HIGH STREET MUSSELBURGH EDINBURGH EH21 6DD

View Document

25/06/1025 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER CLAPPERTON / 28/05/2010

View Document

23/06/1023 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 99

View Document

24/05/1024 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/01/09; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0018 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 STAT. DEC. TO REDUCE ISSUED CAP

View Document

15/03/9615 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9528 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9523 January 1995 NC INC ALREADY ADJUSTED 16/01/95

View Document

23/01/9523 January 1995 £ NC 100/1000 16/01/9

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company