SYSTEM BUILDING SOLUTIONS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Termination of appointment of Ku Ventures Ltd as a director on 2023-03-01

View Document

27/11/2427 November 2024 Appointment of Ku Ventures Ltd as a director on 2023-03-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

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

View Accounts

16/04/2416 April 2024 Appointment of Mr Kledis Peraj as a secretary on 2024-04-16

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

10/11/2210 November 2022 Change of details for Miss Klodiana Ulqinaku as a person with significant control on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Miss Klodiana Ulqinaku on 2022-11-10

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

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

View Accounts

24/05/2024 May 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 4-YORK HOUSE 4-YORK HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TQ ENGLAND

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 4-YORK HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3QT ENGLAND

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 4 - YORK HOUSE LANGSTON ROAD LOUGHTON IG10 3TQ ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MISS KLODIANA ULQINAKU / 31/08/2017

View Document

03/10/173 October 2017 CESSATION OF KLEDIS PERAJ AS A PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR KLEDIS PERAJ

View Document

05/05/175 May 2017 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