SYSTEMROUTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-05-22

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

22/05/2522 May 2025 Annual accounts for year ending 22 May 2025

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2024-05-22

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

22/05/2422 May 2024 Annual accounts for year ending 22 May 2024

View Accounts

26/10/2326 October 2023 Appointment of Mr Timothy Sebley as a director on 2023-08-01

View Document

26/10/2326 October 2023 Termination of appointment of Tim Buckingham as a secretary on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Roger Douglas Buckingham as a director on 2023-08-01

View Document

26/10/2326 October 2023 Appointment of Mr Marcus Anthony Michael Reed as a secretary on 2023-10-26

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-22

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

22/05/2322 May 2023 Annual accounts for year ending 22 May 2023

View Accounts

22/05/2222 May 2022 Annual accounts for year ending 22 May 2022

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2021-05-22

View Document

22/05/2122 May 2021 Annual accounts for year ending 22 May 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 22/05/20

View Document

22/05/2022 May 2020 Annual accounts for year ending 22 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 22/05/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

22/05/1922 May 2019 Annual accounts for year ending 22 May 2019

View Accounts

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GEOGHEGAN

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ROGER DOUGLAS BUCKINGHAM

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 22/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/05/1822 May 2018 Annual accounts for year ending 22 May 2018

View Accounts

20/04/1820 April 2018 NOTIFICATION OF PSC STATEMENT ON 10/04/2018

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MR JOHN MARTIN GEOGHEGAN

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/05/17

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MIKE PARSONS

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM THE OLD DAIRY NEW ROAD RIDGEWOOD UCKFIELD TN22 5TG ENGLAND

View Document

22/05/1722 May 2017 Annual accounts for year ending 22 May 2017

View Accounts

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 22/05/16

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 SECRETARY APPOINTED MR TIM BUCKINGHAM

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 1 STONE CROSS FARM INDUSTRIAL ESTATE LEWES ROAD LAUGHTON LEWES EAST SUSSEX BN8 6BN

View Document

22/05/1622 May 2016 Annual accounts for year ending 22 May 2016

View Accounts

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK INMAN

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY DEREK INMAN

View Document

07/08/157 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 22/05/15

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR MIKE PARSONS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GEOGHEGAN

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts for year ending 22 May 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 22 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts for year ending 22 May 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 22 May 2013

View Document

09/09/139 September 2013 SECRETARY APPOINTED MR DEREK EDWARD INMAN

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM WHITE

View Document

25/06/1325 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts for year ending 22 May 2013

View Accounts

16/02/1316 February 2013 Annual accounts small company total exemption made up to 22 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts for year ending 22 May 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 22 May 2011

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 22 May 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM FIRST FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR JOHN GEOGHEGAN

View Document

08/06/108 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARDS INMAN / 06/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JACK WHITE / 06/05/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER UNDEN

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 22 May 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/05

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/05/05; CHANGE OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 17/05/04; CHANGE OF MEMBERS

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/03

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 83A WESTERN ROAD HOVE SUSSEX BN3 1LJ

View Document

18/01/0218 January 2002 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/01

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 22/05/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 22/05/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 22/05/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 22/05/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9531 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 22/05

View Document

31/05/9531 May 1995 EXEMPTION FROM APPOINTING AUDITORS 22/05/95

View Document

31/05/9531 May 1995 ALTER MEM AND ARTS 22/05/95

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/05/95

View Document

31/05/9531 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9517 May 1995 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