SYSTEMATIC BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTAKIS PARASKEVA KOUMOUROU / 01/10/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KOUMOUROU / 01/10/2015

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM
BULSE GRANGE
WENDENS AMBO
SAFFRON WALDEN
ESSEX
CB11 4JT

View Document

17/01/1617 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS STAVROU / 01/10/2015

View Document

17/01/1617 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MERRITT / 01/10/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURRIDGE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SURRIDGE

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR CHRISTAKIS PARASKEVA KOUMOUROU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINS

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR OLIVER MERRITT

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR PANAYIOTIS STAVROU

View Document

30/12/1330 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SURRIDGE / 15/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/01/1124 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINS / 26/10/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS KOUMOUROU / 26/10/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOBBS

View Document

21/12/0921 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HOBBS / 25/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SURRIDGE / 25/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILKINS / 25/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS KOUMOUROU / 25/11/2009

View Document

07/11/097 November 2009 SECRETARY APPOINTED MR CHRISTOPHER SURRIDGE

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN BISHOP

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BISHOP

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/01/092 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 4 PRIORS LONDON ROAD BISHOPS STORTFORD HERTS., CM23 5ED

View Document

02/12/022 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/05/963 May 1996 � NC 100000/190000 28/01/96

View Document

03/05/963 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 NC INC ALREADY ADJUSTED 28/01/95

View Document

06/02/956 February 1995 � NC 10000/100000 28/01/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: G OFFICE CHANGED 01/09/93 100 HADHAM ROAD BISHOPS STORTFORD HERTS CM23 2QF

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED SISTEMATIC IMPLEMENTATIONS LIMIT ED CERTIFICATE ISSUED ON 31/08/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 25/11/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 SECRETARY RESIGNED

View Document

18/05/8918 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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