SYSTEM TECHNOLOGY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/02/2517 February 2025 | Micro company accounts made up to 2024-05-31 |
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
| 05/02/255 February 2025 | Compulsory strike-off action has been discontinued |
| 04/02/254 February 2025 | Confirmation statement made on 2024-10-31 with no updates |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-05-31 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 21/07/2321 July 2023 | Micro company accounts made up to 2022-05-31 |
| 14/07/2314 July 2023 | Compulsory strike-off action has been discontinued |
| 14/07/2314 July 2023 | Compulsory strike-off action has been discontinued |
| 13/07/2313 July 2023 | Confirmation statement made on 2022-11-23 with no updates |
| 25/02/2325 February 2023 | Compulsory strike-off action has been suspended |
| 25/02/2325 February 2023 | Compulsory strike-off action has been suspended |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2021-11-23 with no updates |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDALLA ALI / 12/04/2019 |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDALLA ALI / 12/04/2019 |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
| 26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDALLA ALI / 26/11/2018 |
| 26/11/1826 November 2018 | DIRECTOR APPOINTED MR YUSUF AHMED IBRAHIM |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ISMAIL ABDI |
| 16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ASAD ABUKAR |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 804 CROWN HOUSE NORTH CIRCULAR ROAD LONDON NW10 7PN |
| 04/07/164 July 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/10/1528 October 2015 | APPOINTMENT TERMINATED, DIRECTOR HAMUD ALI |
| 19/10/1519 October 2015 | DIRECTOR APPOINTED MR ASAD ABUKAR |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ABDALLA ALI / 26/05/2015 |
| 26/05/1526 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 14/03/1514 March 2015 | DIRECTOR APPOINTED MR ISMAIL HASSAN ABDI |
| 19/12/1419 December 2014 | DIRECTOR APPOINTED MR HAMUD ABUKAR ALI |
| 12/12/1412 December 2014 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 109 HIGH STREET LONDON NW10 4TS ENGLAND |
| 13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ABDULAZIZ MOHAMED ABDULLAHI |
| 13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 99 HIGH STREET HARLESDEN LONDON NW10 4TS ENGLAND |
| 13/10/1413 October 2014 | APPOINTMENT TERMINATED, SECRETARY ABDULAZIZ MOHAMED ABDULLAHI |
| 24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 109 HIGH STREET HARLESDEN, LONDON NW10 4TS UNITED KINGDOM |
| 01/05/141 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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