SYSTEM DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAILEY / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAILEY / 24/01/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN BAILEY

View Document

08/01/108 January 2010 SECRETARY APPOINTED DR KATHRYN BOND

View Document

08/01/108 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

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

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 S366A DISP HOLDING AGM 12/02/04

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 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