SEQUENTIAL SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-26 with updates |
20/01/2520 January 2025 | Change of details for Mr Kevin James Heppell as a person with significant control on 2025-01-17 |
20/01/2520 January 2025 | Director's details changed for Mr Kevin James Heppell on 2025-01-17 |
20/01/2520 January 2025 | Director's details changed for Mrs Natalie Heppell on 2025-01-17 |
17/01/2517 January 2025 | Appointment of Mrs Natalie Heppell as a director on 2025-01-17 |
20/05/2420 May 2024 | Micro company accounts made up to 2024-02-28 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-26 with updates |
29/02/2429 February 2024 | Director's details changed for Mr Kevin James Heppell on 2024-02-26 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
25/04/2325 April 2023 | Micro company accounts made up to 2023-02-28 |
24/04/2324 April 2023 | Director's details changed for Mr Kevin James Heppell on 2022-04-29 |
24/04/2324 April 2023 | Change of details for Mr Kevin James Heppell as a person with significant control on 2022-04-29 |
24/04/2324 April 2023 | Confirmation statement made on 2023-02-26 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
02/03/222 March 2022 | Change of details for Mr Kevin James Heppell as a person with significant control on 2022-01-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-26 |
26/02/2126 February 2021 | Annual accounts for year ending 26 Feb 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES HEPPELL / 31/03/2019 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | 26/02/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | PREVSHO FROM 27/02/2018 TO 26/02/2018 |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
26/02/1826 February 2018 | Annual accounts for year ending 26 Feb 2018 |
30/11/1730 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts for year ending 27 Feb 2017 |
30/11/1630 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
25/03/1625 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/05/1517 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEPPELL / 11/04/2015 |
17/05/1517 May 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES HEPPELL |
17/05/1517 May 2015 | REGISTERED OFFICE CHANGED ON 17/05/2015 FROM 34 NORTHFIELD ROAD WELTON LINCOLN LINCS LN2 3FF |
26/03/1526 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/03/1416 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/12/131 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEPPELL / 12/03/2013 |
19/03/1319 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/03/1216 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 2 VALMONT ROAD, SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1GA |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEPPELL / 16/09/2010 |
15/03/1115 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEPPELL / 28/02/2010 |
22/03/1022 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HEPPELL / 17/03/2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HEPPELL / 17/03/2009 |
12/06/0912 June 2009 | LOCATION OF REGISTER OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/08/0616 August 2006 | LOCATION OF REGISTER OF MEMBERS |
16/08/0616 August 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 2 VALMOUNT ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1GA |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ |
18/06/0518 June 2005 | £ IC 100/50 23/05/05 £ SR 50@1=50 |
16/06/0516 June 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/05/0531 May 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
17/03/0317 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
02/05/022 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
26/03/0226 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | COMPANY NAME CHANGED CARTEL IT SERVICES LIMITED CERTIFICATE ISSUED ON 25/03/02 |
15/03/0215 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
07/03/017 March 2001 | NEW SECRETARY APPOINTED |
07/03/017 March 2001 | NEW DIRECTOR APPOINTED |
02/03/012 March 2001 | DIRECTOR RESIGNED |
02/03/012 March 2001 | SECRETARY RESIGNED |
28/02/0128 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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