SYSTEM 1 SURVEYS LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | Application to strike the company off the register |
30/12/2330 December 2023 | Confirmation statement made on 2023-12-27 with no updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Change of details for Mr Andrew Robert Dean as a person with significant control on 2023-09-25 |
24/10/2324 October 2023 | Director's details changed for Mr Charles John Keene on 2023-09-25 |
24/10/2324 October 2023 | Director's details changed for Mr Andrew Robert Dean on 2023-09-25 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
10/12/2210 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-27 with updates |
28/11/2128 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CESSATION OF CHARLES JOHN KEENE AS A PSC |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 16 ALYTH ROAD BOURNEMOUTH BH3 7DF ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
28/12/1628 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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