SYSTEMS AND SOLUTIONS (SALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

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

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Director's details changed for Mr Martyn Peter Barlow on 2024-01-01

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

05/02/245 February 2024 Director's details changed for Kevin Ackland on 2024-02-01

View Document

05/02/245 February 2024 Change of details for Mr. Kevin Roy Ackland as a person with significant control on 2024-02-01

View Document

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

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-10-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

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

View Accounts

21/05/2021 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

03/10/183 October 2018 DIRECTOR APPOINTED MR MARTYN PETER BARLOW

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ACKLAND / 01/11/2010

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ACKLAND / 01/11/2010

View Document

17/06/1117 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ACKLAND / 01/03/2010

View Document

04/07/104 July 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

04/07/104 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ACKLAND / 01/03/2010

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN GARVEY

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MR KEVIN ACKLAND

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY FRANCES ACKLAND

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JOHN ANTHONY GARVEY

View Document

19/12/0819 December 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/06/0817 June 2008 S252 DISP LAYING ACC 11/06/2008

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: WITTAS HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 £ NC 1000/100000 16/08/99

View Document

20/08/9920 August 1999 NC INC ALREADY ADJUSTED 16/08/99

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 54 WINDMILL ROAD NORTH LEIGH OXFORDSHIRE OX8 6RQ

View Document

29/08/9529 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 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