SYSTEM DAY (NOMINEES) LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2025-01-01

View Document

01/01/251 January 2025 Annual accounts for year ending 01 Jan 2025

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2024-01-01

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-01-01

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2022-01-01

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/21

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF FORMACOMPANY NOMINEES LTD AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTEM DAY LTD

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

11/09/1711 September 2017 COMPANY NAME CHANGED UK COMPANY DIRECTORS LTD CERTIFICATE ISSUED ON 11/09/17

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN ANNE CAVELEY / 01/06/2016

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/16

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/15

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/14

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR UK INCORPORATIONS LIMITED

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

11/10/1211 October 2012 ADOPT ARTICLES 01/10/2012

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CAMPBELL

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GORDON CAMPBELL / 01/06/2012

View Document

19/09/1119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

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

View Document

09/09/109 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK INCORPORATIONS LIMITED / 01/09/2010

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 01/09/2010

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/10

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 11 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3PB

View Document

04/09/094 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/09

View Document

05/09/085 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED FORMATIONS365 LTD CERTIFICATE ISSUED ON 11/04/05

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 01/01/04

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 57 THE GLADE FETCHAM LEATHERHEAD SURREY KT22 9TF

View Document

05/09/025 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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