SYSTEM DESIGN CONTROLS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

19/05/2319 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/09/2230 September 2022 Registered office address changed from Unit 1 Bennick Trading Estate Union Street Bridgtown Cannock Staffs WS11 0BP to 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2022-09-30

View Document

06/05/226 May 2022 Termination of appointment of Peter James Orme as a director on 2022-04-23

View Document

06/05/226 May 2022 Appointment of Miss Pamela Jayne Ernstsons as a director on 2022-05-05

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

12/05/2012 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

18/04/1818 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/09/113 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JAYNE ERNSTSONS / 19/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ORME / 19/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: UNIT 4 WEST STREET CANNOCK STAFFORDSHIRE WS11 0XH

View Document

22/09/0522 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: UNIT 4 WEST STREET CANNOCK STAFFORDSHIRE WS11 3XH

View Document

29/10/9929 October 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: UNIT 4 WYNNS VENTURE CENTRE BROAD STREET BRIDGETOWN CANNOCK STAFFORDSHIRE WS11 3XL

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 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