STRUCTURED SYSTEMS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Appointment of Tony Ferguson as a secretary on 2023-01-02

View Document

10/02/2310 February 2023 Termination of appointment of Andrew Shaw as a director on 2022-11-14

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ANDREW SHAW

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM SUMNER / 21/05/2019

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROY DUNNETT

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 35-37 ST PETERS STREET IPSWICH SUFFOLK IP1 1XF

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR JIM SUMNER

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM OVERTON

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HARMAN

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK HARMAN

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FORMAN

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR WARWICK DUNNETT

View Document

08/03/198 March 2019 CESSATION OF ROY VICTOR DUNNETT AS A PSC

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSCAN LIMITED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MARK HARMAN

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FORMAN / 17/07/2014

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK RICHARD DUNNETT / 06/10/2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MR MARK HARMAN

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOPER

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK RICHARD DUNNETT / 06/10/2014

View Document

22/09/1422 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KANE

View Document

13/09/1313 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK RICHARD DUNNETT / 30/10/2012

View Document

06/09/126 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GARETH PROSSER

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 1,WISTON HOUSE, 1,WISTON AVENUE, WORTHING, WEST SUSSEX. BN14 7QL

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/03/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/12/984 December 1998 £ IC 90/64 12/11/98 £ SR 26@1=26

View Document

04/12/984 December 1998 POS 26X£1SHRS 12/11/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 29/08/98; CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

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

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 53A CHAPEL ROAD WORTHING WEST SUSSEX BN11 1EG

View Document

15/03/9015 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/02/9014 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

18/10/8918 October 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 EXEMPTION FROM APPOINTING AUDITORS 310588

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: 8 ANGLESEA STREET WORTHING WEST SUSSEX BN11 4AX

View Document

16/10/8716 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 EXEMPTION FROM APPOINTING AUDITORS 300487

View Document

03/09/873 September 1987 EXEMPTION FROM APPOINTING AUDITORS 300487

View Document

01/09/871 September 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

27/02/8627 February 1986 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