SYSTEM TECHNOLOGY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Confirmation statement made on 2024-10-31 with no updates

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-05-31

View Document

14/07/2314 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

25/02/2325 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDALLA ALI / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDALLA ALI / 12/04/2019

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDALLA ALI / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR YUSUF AHMED IBRAHIM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR ISMAIL ABDI

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR ASAD ABUKAR

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 804 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN

View Document

04/07/164 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR HAMUD ALI

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ASAD ABUKAR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDALLA ALI / 26/05/2015

View Document

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DIRECTOR APPOINTED MR ISMAIL HASSAN ABDI

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR HAMUD ABUKAR ALI

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 109 HIGH STREET LONDON NW10 4TS ENGLAND

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ABDULAZIZ MOHAMED ABDULLAHI

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 99 HIGH STREET HARLESDEN LONDON NW10 4TS ENGLAND

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY ABDULAZIZ MOHAMED ABDULLAHI

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 109 HIGH STREET HARLESDEN, LONDON NW10 4TS UNITED KINGDOM

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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