FINANCIAL SYSTEMS SOFTWARE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

08/06/248 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Registered office address changed from C/O Mbrm - Mb Risk Management Warnford Court 29 Throgmorton Street London EC2N 2AT to Chalfont Court (25) Baker Street London NW1 5RS on 2021-09-27

View Document

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

View Document

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

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

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

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

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/07/149 July 2014 DIRECTOR APPOINTED DR. MAMDOUH BARAKAT

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR RIMA ABBOUSHI

View Document

09/07/149 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

09/07/149 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

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALFRED STREBEL

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS RIMA ABBOUSHI

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR HODA BARAKAT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

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

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

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAMDOUH BARAKAT / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED STREBEL / 24/06/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 24/06/02; CHANGE OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 30/03/99 TO 30/09/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: THE CITY BUSINESS CENTRE 2 LONDON WALL BUILDINGS LONDON WALL LONDON. EC2M 5PP

View Document

01/07/941 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

02/07/912 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 S252 DISP LAYING ACC 24/06/91

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 24/06/90; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 33 DORSET HOUSE GLOUCESTER PLACE LONDON

View Document

21/02/9021 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/03

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 £ NC 600/100000

View Document

18/08/8918 August 1989 NC INC ALREADY ADJUSTED 09/08/89

View Document

09/06/899 June 1989 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED

View Document

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 ALTER MEM AND ARTS 30/12/88

View Document

07/02/897 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/02/896 February 1989 ALTER MEM AND ARTS 30/12/88

View Document

06/02/896 February 1989 NC INC ALREADY ADJUSTED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 80/82 GRAYS INN ROAD LONDON WC1X 8NH

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/89

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED SOLARCROWN LIMITED CERTIFICATE ISSUED ON 25/01/89

View Document

13/12/8813 December 1988 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