SYSTEM INTELLIGENCE LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

05/11/215 November 2021 Director's details changed for Lachman Dhalliwal on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from Walnut House 4 Lawns Park North Woodchester Stroud Gloucestershire GL5 5PP to 6-8 Freeman Street Grimsby DN32 7AA on 2021-11-05

View Document

05/11/215 November 2021 Change of details for Mr Lachman Singh Dhalliwal as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Secretary's details changed for Mr Ajay Dhalliwal on 2021-11-05

View Document

12/07/2112 July 2021 Appointment of Mr Ajay Dhalliwal as a secretary on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Louise Stacey Dhalliwal as a secretary on 2021-07-12

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LOUISE STACEY KIMBER / 28/03/2013

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LACHMAN SINGH DHALLIWAL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LACHMAN DHALLIWAL / 21/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 8 MANOR VIEW SELSLEY EAST STROUD GLOUCESTERSHIRE GL5 5LR

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

07/02/007 February 2000 COMPANY NAME CHANGED SYSTEM INTELEGENCE LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: 2 PEARTREE COTTAGES MIDDLE STREET UPLANDS STROUD GLOUCESTERSHIRE GL5 1TH

View Document

13/06/9713 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

05/11/965 November 1996 EXEMPTION FROM APPOINTING AUDITORS 30/05/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 EXEMPTION FROM APPOINTING AUDITORS 19/09/96

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

25/05/9525 May 1995 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