SYSTEMDIRECT LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

10/02/2110 February 2021 PREVEXT FROM 31/07/2020 TO 30/09/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/12/1928 December 2019 REGISTERED OFFICE CHANGED ON 28/12/2019 FROM 233 QUEENS ROAD LEICESTER LE2 3FP

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA MCDONALD BUCHANAN / 22/05/2014

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DR JOANNA BEATRICE MACKAY PHOENIX / 22/05/2014

View Document

17/09/1417 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 28 ST. MARYS AVENUE CROOK COUNTY DURHAM DL15 9HY

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MCDONALD BUCHANAN / 28/07/2010

View Document

18/10/1018 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/0912 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

27/04/0927 April 2009 SECRETARY APPOINTED DR JOANNA BEATRICE MACKAY PHOENIX

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID BOSTON

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BUCHANAN / 01/04/2007

View Document

22/01/0922 January 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 28 ST. MARYS AVENUE CROOK COUNTY DURHAM DL15 9HY

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 38 BELLE VUE ROAD BRISTOL BS5 6DS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 28 ST. MARYS AVENUE CROOK COUNTY DURHAM DL15 9HY

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

12/09/0112 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 S366A DISP HOLDING AGM 11/08/99

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 ALTER MEM AND ARTS 06/08/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 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