SYSTEMS CONFIGURATION INCORPORATED LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/10/226 October 2022 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR DENIS DUNCAN / 22/11/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 9A DERBY STREET ORMSKIRK LANCASHIRE L39 2BJ

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/07/125 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY DUNCAN / 31/01/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENIS DUNCAN / 31/01/2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DENIS DUNCAN / 31/01/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/06/1023 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY DUNCAN / 31/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS DUNCAN / 31/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 9 DERBY STREET ORMSKIRK LANCASHIRE L39 2YL

View Document

30/05/0730 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 S386 DISP APP AUDS 10/05/95

View Document

05/06/955 June 1995 S366A DISP HOLDING AGM 10/05/95

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/05/9416 May 1994 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