SYSTEM ONE SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
15/05/2315 May 2023 | Application to strike the company off the register |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
16/03/2316 March 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-01-31 |
27/10/2227 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/09/2127 September 2021 | Micro company accounts made up to 2021-01-31 |
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 |
17/06/2117 June 2021 | Termination of appointment of Jonathan Peter Caines as a secretary on 2021-06-16 |
17/06/2117 June 2021 | Appointment of Mr Alan Geoffrey Hardwick as a secretary on 2021-06-17 |
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 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HARDWICK / 26/03/2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HARDWICK / 25/02/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/04/1621 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/04/1523 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/04/1417 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/04/1319 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/04/125 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/04/1114 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HARDWICK / 12/04/2010 |
12/04/1012 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
03/04/073 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
01/04/041 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
14/04/0314 April 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
05/06/025 June 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
24/04/0124 April 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
09/10/009 October 2000 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0019 September 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
06/09/006 September 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/01/00 |
27/04/0027 April 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 201 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF |
18/05/9918 May 1999 | COMPANY NAME CHANGED SYSTEM ONE 2000 LIMITED CERTIFICATE ISSUED ON 19/05/99 |
08/05/998 May 1999 | ALTER MEM AND ARTS 08/04/99 |
06/05/996 May 1999 | NEW SECRETARY APPOINTED |
06/05/996 May 1999 | NEW DIRECTOR APPOINTED |
06/05/996 May 1999 | DIRECTOR RESIGNED |
06/05/996 May 1999 | SECRETARY RESIGNED |
08/04/998 April 1999 | 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