SYSTEM DESIGN SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
| 22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
| 22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAILEY / 24/01/2019 |
| 24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAILEY / 24/01/2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/09/1627 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 15/01/1615 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/02/1510 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/01/146 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/02/1313 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 09/01/129 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/01/116 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/01/108 January 2010 | APPOINTMENT TERMINATED, SECRETARY KATHRYN BAILEY |
| 08/01/108 January 2010 | SECRETARY APPOINTED DR KATHRYN BOND |
| 08/01/108 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 09/01/089 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 25/05/0725 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 01/02/071 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 27/11/0627 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 27/11/0627 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 26/01/0626 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 12/01/0512 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 05/03/045 March 2004 | S366A DISP HOLDING AGM 12/02/04 |
| 23/01/0423 January 2004 | SECRETARY RESIGNED |
| 23/01/0423 January 2004 | DIRECTOR RESIGNED |
| 23/01/0423 January 2004 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 229 NETHER STREET LONDON N3 1NT |
| 23/01/0423 January 2004 | NEW SECRETARY APPOINTED |
| 23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
| 23/12/0323 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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