SYSTEM ADDICT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Director's details changed for Mr Michael Sager on 2024-05-13

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

13/05/2413 May 2024 Change of details for Mr Michael Sager as a person with significant control on 2023-12-15

View Document

07/12/237 December 2023 Registered office address changed from 10 Market Place Heywood Lancashire OL10 4NL to 5a Church Road Lymm Cheshire WA13 0QG on 2023-12-07

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CESSATION OF RACHEL SAGER AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL SAGER

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SAGER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SAGER

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAGER / 01/03/2016

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SAGER / 01/03/2016

View Document

13/06/1613 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAGER / 10/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART SAGER

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 51-53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SAGER / 28/08/2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAGER / 28/08/2008

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART SAGAR / 06/08/2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 13 HORNBY STREET HEYWOOD LANCASHIRE OL10 1AA

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 13 HORNBY STREET HEYWOOD LANCS OL10 1AA

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

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