SYSTEMA TECHNICAL SERVICES LTD.

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/08/2429 August 2024 Liquidators' statement of receipts and payments to 2024-07-04

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Liquidators' statement of receipts and payments to 2023-07-04

View Document

31/08/2331 August 2023 Removal of liquidator by court order

View Document

24/01/2224 January 2022 Termination of appointment of Andrew James Britton as a director on 2021-08-26

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Appointment of Mrs Hayley Michelle Jay as a director on 2021-11-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/06/182 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRITTON / 23/05/2018

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRITTON / 23/05/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM UNIT AU30, BLETCHLEY PK SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6EB

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 9 CHURCH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1BP

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN STIDSTON

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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