SYSTEMATICS INTERNATIONAL LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Full accounts made up to 2024-09-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Paul Adrian Walker as a director on 2024-12-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Full accounts made up to 2023-09-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Manuel Mahendra Bhatt on 2024-03-27

View Document

25/09/2325 September 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

06/07/236 July 2023 Cessation of Manuel Mahendra Bhatt as a person with significant control on 2023-06-08

View Document

06/07/236 July 2023 Cessation of Shritee Christine Bhatt as a person with significant control on 2023-06-08

View Document

06/07/236 July 2023 Notification of Kynetec Uk Limited as a person with significant control on 2023-06-08

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

09/06/239 June 2023 Appointment of Mr Paul Adrian Walker as a director on 2023-06-08

View Document

09/06/239 June 2023 Termination of appointment of Shritee Christine Pandya Bhatt as a director on 2023-06-08

View Document

09/06/239 June 2023 Registered office address changed from Honeywood Farm, Unit 1a, the Colony Honeypot Lane Purleigh Essex CM3 6RT United Kingdom to Kynetec Weston Court Weston Newbury RG20 8JE on 2023-06-09

View Document

09/06/239 June 2023 Appointment of Mr Peter Stanley Mcdowell as a director on 2023-06-08

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023 Statement of capital on 2023-05-26

View Document

26/05/2326 May 2023 Resolutions

View Document

04/05/234 May 2023 Registered office address changed from Building 11 Grange Farm Business Centre Woodham Road Battlesbridge Essex SS11 7QU to Honeywood Farm, Unit 1a, the Colony Honeypot Lane Purleigh Essex CM3 6RT on 2023-05-04

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHRITEE PANDYA BHATT / 03/04/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/126 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 950

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WETTON

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR MANUEL MAHENDRA BHATT

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR MANUEL BHATT

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY MANUEL BHATT

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SHRITEE PANDYA BHATT / 22/09/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 88 KING EDWARDS ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5PH

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WETTON / 06/05/2008

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 £ NC 100000/99000 30/04/07

View Document

22/06/0722 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0722 June 2007 RE CANCELLATION 30/04/07

View Document

11/06/0711 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: HOWARD ATKINS LIMITED, 49 THE DRIVE, RICKMANSWORTH HERTFORDSHIRE WD3 4EA

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED C & M BUSINESS ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 16/05/07

View Document

29/04/0729 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

23/03/0723 March 2007 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