FINANCIAL SYSTEMS SOFTWARE (FSS) LIMITED



Company Documents

DateDescription
29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
08/10/158 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR HODA BARAKAT

View Document

02/07/142 July 2014 DIRECTOR APPOINTED DR. MAMDOUH BARAKAT

View Document

02/07/142 July 2014 SECRETARY APPOINTED DR MAMDOUH BARAKAT

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR MAMDOUH BARAKAT

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY MAMDOUH BARAKAT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
08/12/138 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
08/12/128 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 25 CHALFONT COURT 236 BAKER STREET LONDON NW1 5RS

View Document

06/12/106 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/12/105 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAMDOUH BARAKAT / 05/12/2010

View Document

05/12/105 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HODA BARAKAT / 05/12/2010

View Document

05/12/105 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MAMDOUH BARAKAT / 05/12/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HODA BARAKAT / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAMDOUH BARAKAT / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document



31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 05/12/01; NO CHANGE OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 05/12/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

05/01/995 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/995 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/01/9612 January 1996 £ NC 100/200 04/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: THE CITY BUSINESS CENTRE 2 LONDON WALL BUILDINGS LONDON WALL EC2M 5PP

View Document

15/07/9415 July 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/07/941 July 1994 COMPANY NAME CHANGED SIMKA LIMITED CERTIFICATE ISSUED ON 04/07/94; RESOLUTION PASSED ON 27/06/94

View Document

01/07/941 July 1994 COMPANY NAME CHANGED SIMKA LIMITED CERTIFICATE ISSUED ON 04/07/94

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/01/94;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 EXEMPTION FROM APPOINTING AUDITORS 29/12/93

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 EXEMPTION FROM APPOINTING AUDITORS 21/12/92

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: 33 DORSET HOUSE GLOUCESTER PLACE LONDON NW1 5AD

View Document

26/11/9126 November 1991 EXEMPTION FROM APPOINTING AUDITORS 21/11/91

View Document

31/03/9131 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/01/9116 January 1991 EXEMPTION FROM APPOINTING AUDITORS 23/11/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/05/8924 May 1989 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