SYSTEMA TECHNICAL SERVICES LTD.
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
20/11/2420 November 2024 | Return of final meeting in a creditors' voluntary winding up |
29/08/2429 August 2024 | Liquidators' statement of receipts and payments to 2024-07-04 |
23/09/2323 September 2023 | Appointment of a voluntary liquidator |
13/09/2313 September 2023 | Liquidators' statement of receipts and payments to 2023-07-04 |
31/08/2331 August 2023 | Removal of liquidator by court order |
24/01/2224 January 2022 | Termination of appointment of Andrew James Britton as a director on 2021-08-26 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-02-28 |
30/11/2130 November 2021 | Appointment of Mrs Hayley Michelle Jay as a director on 2021-11-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/05/2016 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/06/182 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRITTON / 23/05/2018 |
02/06/182 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRITTON / 23/05/2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM UNIT AU30, BLETCHLEY PK SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6EB |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
11/03/1711 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1528 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 9 CHURCH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1BP |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DEAN STIDSTON |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYSTEMA TECHNICAL SERVICES LTD.
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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