SYSTEMIC UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document (might not be available)

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-10-31

View Document (might not be available)

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document (might not be available)

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-10-31

View Document (might not be available)

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document (might not be available)

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document (might not be available)

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document (might not be available)

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document (might not be available)

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSY SALAMAT / 31/10/2019

View Document (might not be available)

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document (might not be available)

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSY SALAMAT / 01/11/2017

View Document (might not be available)

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSY SALAMAT / 01/11/2017

View Document (might not be available)

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document (might not be available)

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH SALAMAT / 01/11/2017

View Document (might not be available)

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document (might not be available)

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document (might not be available)

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document (might not be available)

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH SALAMAT / 11/11/2015

View Document (might not be available)

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSY SALAMAT / 11/11/2015

View Document (might not be available)

11/11/1511 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document (might not be available)

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY JANET SALAMAT

View Document (might not be available)

12/11/1412 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document (might not be available)

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY JANET SALAMAT

View Document (might not be available)

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/04/1422 April 2014 DIRECTOR APPOINTED MRS JANET ELIZABETH SALAMAT

View Document (might not be available)

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 10

View Document (might not be available)

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document (might not be available)

18/11/1318 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

13/11/1213 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document (might not be available)

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document (might not be available)

04/11/114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document (might not be available)

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document (might not be available)

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 67 ATCHAM BUSINESS PARK SHREWSBURY SHROPSHIRE SY4 4UG

View Document (might not be available)

10/11/1010 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document (might not be available)

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document (might not be available)

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOSY SALAMAT / 13/11/2009

View Document (might not be available)

16/11/0916 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document (might not be available)

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document (might not be available)

11/11/0811 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document (might not be available)

22/11/0722 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document (might not be available)

16/11/0616 November 2006 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: UNIT 67 ATCHAM INDUSTRIAL ESTATE UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4UG

View Document (might not be available)

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document (might not be available)

04/11/054 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document (might not be available)

01/11/041 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document (might not be available)

29/10/0329 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document (might not be available)

22/11/0222 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 10 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF

View Document (might not be available)

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document (might not be available)

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document (might not be available)

30/10/0130 October 2001 SECRETARY RESIGNED

View Document (might not be available)

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information