SYSTEMIC LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from 152 Holymoor Road Holymoorside Chesterfield S42 7DS England to Top Floor Office Suite Matlock Street Bakewell DE45 1GQ on 2023-08-22

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/11/2023 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 6

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM OFFICE 33, TAPTON INNOVATION CENTRE, BRIMINTON RD BRIMINGTON ROAD CHESTERFIELD S41 0TZ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 152 HOLYMOOR ROAD HOLYMOORSIDE CHESTERFIELD S42 7DS ENGLAND

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM OFFICE 33 TAPTON PARK INNOVATION CENTRE BRIMINGTON ROAD CHESTERFIELD S41 0TZ ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM OFFICE 32, TAPTON PARK INNOVATION CENTRE BRIMINGTON ROAD CHESTERFIELD S41 0TZ ENGLAND

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS MADELEINE POOLE

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT POOLE / 03/08/2018

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM MOLYNEUX BUSINESS PARK OFFICE 2.6 WHITWORTH SUITE STANCLIFFE HOUSE DARLEY DALE DEBYSHIRE DE4 2HJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 152 HOLYMOOR ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7DS

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MADELEINE POOLE / 16/08/2013

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT POOLE / 16/08/2013

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM DAIRY COTTAGE NETHER END BASLOW BAKEWELL DERBYSHIRE DE45 1SR ENGLAND

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 152 HOLYMOOR ROAD HOLYMOORSIDE DERBYSHIRE S42 7DS ENGLAND

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 10 SPRING HOUSE CLOSE ASHGATE CHESTERFIELD DERBYSHIRE S42 7PD UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 28 TERMINUS ROAD SHEFFIELD S YORKSHIRE S7 2LH

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM HAWTHORNDEN 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

22/04/0822 April 2008 PREVEXT FROM 31/07/2007 TO 31/08/2007

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POOLE / 12/03/2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 10, SPRINGHOUSE CLOSE ASHGATE HEIGHTS CHESTERFIELD DERBYSHIRE S42 7PD

View Document

24/07/0624 July 2006 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