SYSTEMS AND NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Notification of Lynn Burtwistle as a person with significant control on 2023-09-20

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DR PETER THOMAS BURTWISTLE / 28/06/2012

View Document

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

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNN BURTWISTLE / 28/06/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER THOMAS BURTWISTLE / 28/06/2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 5 OSWALD STREET GLASGOW G1 4QR UNITED KINGDOM

View Document

21/12/1121 December 2011 21/12/11 STATEMENT OF CAPITAL GBP 4500

View Document

21/12/1121 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/119 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HAMILTON

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED LYNN BURTWISTLE

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREGOR HAMILTON / 29/06/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM SUITE 1/13 HILLINGTON INNOVATION CENTRE 1 AINSLIE ROAD GLASGOW G52 4RU

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 457 SAUCHIEHALL STREET GLASGOW LANARKSHIRE G2 3LG

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/09/0327 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 SHARE PURCHASE 01/11/00

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 £ IC 15000/5998 01/11/00 £ SR 9002@1=9002

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 13 WOODSIDE PLACE GLASGOW G3 7QS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/12/984 December 1998 PARTIC OF MORT/CHARGE *****

View Document

24/07/9824 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/09/9520 September 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/08/9127 August 1991 RETURN MADE UP TO 03/07/91; CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9028 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

03/07/893 July 1989 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