SYSTEM CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a small company made up to 2024-06-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

18/10/2418 October 2024 Notification of Darren Smith as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Notification of Katherine Lee as a person with significant control on 2024-10-18

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/10/233 October 2023 Change of details for Mr Thomas Stewart as a person with significant control on 2023-09-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Second filing of Confirmation Statement dated 2023-04-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Kevin Humby as a director on 2022-05-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

10/12/2010 December 2020 ADOPT ARTICLES 22/11/2020

View Document

10/12/2010 December 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 2 SAVOY COURT STRAND LONDON WC2R 0EZ

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 01/04/17 Statement of Capital gbp 9680

View Document

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA HAFFENDEN

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR KEVIN HUMBY

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY JULIA HAFFENDEN

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN MACKENZIE

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PAUL THORPE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR TANYA HEASMAN

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH HAFFENDEN / 02/04/2015

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH HAFFENDEN / 02/04/2015

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DARREN SMITH

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SKELTON

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY WEARING

View Document

29/04/1429 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MRS ELIZABETH SKELTON

View Document

13/11/1313 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

17/05/1317 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1317 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWART

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS SUSAN MACKENZIE

View Document

19/04/1219 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MS KATHERINE LEE

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE FOUNTAIN

View Document

08/04/118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/04/109 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY FELICITY WEARING / 01/11/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH HAFFENDEN / 01/11/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE J K FOUNTAIN / 01/11/2009

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FOUNTAIN / 01/10/2008

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 £ IC 9498/9138 24/09/04 £ SR 360@1=360

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/11/0424 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0424 November 2004 £ SR 20@1 18/10/03

View Document

24/11/0424 November 2004 £ IC 9500/9498 05/07/04 £ SR 2@1=2

View Document

24/11/0424 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 NC INC ALREADY ADJUSTED 20/06/02

View Document

18/07/0218 July 2002 £ NC 1000/100000 20/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED ERGONOMICS TRAINING CENTRE LIMIT ED(THE) CERTIFICATE ISSUED ON 28/09/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/05/9729 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

12/07/9612 July 1996 AUDITOR'S RESIGNATION

View Document

17/04/9617 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 22 ST ANDREW STREET LONDON EC4A 3AN

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/07/945 July 1994 NC INC ALREADY ADJUSTED 17/06/94

View Document

05/07/945 July 1994 £ NC 100/1000 17/06/9

View Document

06/05/946 May 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/09/938 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 WD 18/11/88 AD 01/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/12/881 December 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 FIRST GAZETTE

View Document

17/12/8617 December 1986 COMPANY NAME CHANGED SQUARELINK LIMITED CERTIFICATE ISSUED ON 17/12/86

View Document

17/11/8617 November 1986 ALT MEM AND ARTS

View Document

17/09/8617 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/8617 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information