SYSTEMDRAFT PROGRAMS LIMITED

Company Documents

DateDescription
16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Return of final meeting in a members' voluntary winding up

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/03/214 March 2021 PREVSHO FROM 28/02/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/10/2022 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 4 CALDER COURT SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

02/06/162 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 SAIL ADDRESS CREATED

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

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

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA CAMILLA COLLIER / 18/04/2012

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PERRY COLLIER / 18/04/2011

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PERRY COLLIER / 21/04/2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PERRY COLLIER / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

10/03/0610 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/06/036 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 AUDITOR'S RESIGNATION

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 195 EASTERN AVENUE REDBRIDGE ILFORD ESSEX

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 S386 DISP APP AUDS 27/02/96

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

07/04/937 April 1993 S386 DISP APP AUDS 26/02/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 SECRETARY RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: 195 EASTERN AVENUE REDBRIDGE ILFORD ESSEX IG4 5AW

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD, LONDON SE16 1AA

View Document

28/02/9228 February 1992 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