SYSTEM 1 SURVEYS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Change of details for Mr Andrew Robert Dean as a person with significant control on 2023-09-25

View Document

24/10/2324 October 2023 Director's details changed for Mr Charles John Keene on 2023-09-25

View Document

24/10/2324 October 2023 Director's details changed for Mr Andrew Robert Dean on 2023-09-25

View Document

24/10/2324 October 2023 Registered office address changed from Little Glyn Compton Abbas Shaftesbury SP7 0NH England to Longthornes Hawkcombe Lane Compton Abbas Shaftesbury SP7 0NN on 2023-10-24

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

10/12/2210 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-27 with updates

View Document

28/11/2128 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 CESSATION OF CHARLES JOHN KEENE AS A PSC

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 16 ALYTH ROAD BOURNEMOUTH BH3 7DF ENGLAND

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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