SYSTEM ADVANTAGE LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE12 8ET

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: RIVER HOUSE HIGH STREET BROOM ALCESTER WARWICKSHIRE B50 4HN

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

04/12/044 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/992 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: RIVER HOUSE HIGH STREET BROOM WARWICKSHIRE B50 4HN

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: CHARTERHOUSE 165 NEWHALL STREET BIRMINGHAM B3 1SW

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 S386 DIS APP AUDS 24/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 ALTER MEM AND ARTS 28/10/96

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: PACKWOOD HOUSE GUILD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6RP

View Document

18/05/9518 May 1995 P.O.S 500 £1 SHS 27/04/95

View Document

18/05/9518 May 1995 £ IC 5000/4500 27/04/95 £ SR 500@1=500

View Document

20/03/9520 March 1995 RETURN MADE UP TO 08/02/95; FULL LIST 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

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: MILL HOUSE MILL LANE,BROOM ALCESTER,WARWICKSHIRE B50 4HS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/04

View Document

19/11/9119 November 1991 NC INC ALREADY ADJUSTED 11/11/91

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW SECRETARY APPOINTED

View Document

19/11/9119 November 1991 ALTER MEM AND ARTS 11/11/91

View Document

19/11/9119 November 1991 £ NC 100/5000 11/11/91

View Document

22/03/9122 March 1991 SECRETARY RESIGNED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP

View Document

07/03/917 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 COMPANY NAME CHANGED ALL TOLD LIMITED CERTIFICATE ISSUED ON 05/03/91

View Document

08/02/918 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information