SYSTEM ONE SOFTWARE LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-01-31

View Document

17/06/2117 June 2021 Registered office address changed from Lavant House 39 Lavant Street Petersfield Hampshire GU32 3EL to PO Box PO53DP 9 Garden Lane 9 Garden Lane Southsea PO5 3DP on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Jonathan Peter Caines as a secretary on 2021-06-16

View Document

17/06/2117 June 2021 Appointment of Mr Alan Geoffrey Hardwick as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from PO Box PO53DP 9 Garden Lane 9 Garden Lane Southsea PO5 3DP England to 9 Garden Lane Southsea PO5 3DP on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HARDWICK / 26/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HARDWICK / 25/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HARDWICK / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/09/006 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 201 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED SYSTEM ONE 2000 LIMITED CERTIFICATE ISSUED ON 19/05/99

View Document

08/05/998 May 1999 ALTER MEM AND ARTS 08/04/99

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 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