SYSTEMS CONSULTANTS SERVICES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Return of final meeting in a members' voluntary winding up

View Document

01/05/241 May 2024 Declaration of solvency

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Registered office address changed from 1 Waterside Drive Arlington Business Park Theale Reading RG7 4SW England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Resolutions

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

15/12/2115 December 2021 Appointment of Helen Maybury as a secretary on 2021-12-01

View Document

15/12/2115 December 2021 Termination of appointment of Sarita Bilkhu as a secretary on 2021-11-19

View Document

24/11/2124 November 2021 Full accounts made up to 2021-04-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / COHORT PLC / 08/10/2018

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027074690006

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 2 WATERSIDE DRIVE, ARLINGTON BUSINESS PARK THEALE READING RG7 4SW UNITED KINGDOM

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY SIMON WALTHER

View Document

02/05/172 May 2017 SECRETARY APPOINTED MRS SARITA BILKHU

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CULLINANE

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/11/168 November 2016 SECRETARY APPOINTED MR SIMON ROBERT WALTHER

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM ARLINGTON HOUSE 1025 ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027074690005

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMON WALTHER

View Document

13/10/1513 October 2015 SECRETARY APPOINTED DANIEL JAMES MURRAY

View Document

05/10/155 October 2015 ALTER ARTICLES 10/09/2015

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY EMILY DAVIES

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED CHRISTIAN JOHN CULLINANE

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BIRD

View Document

30/06/1530 June 2015 SECRETARY APPOINTED SIMON ROBERT WALTHER

View Document

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/135 August 2013 SECTION 519

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT CARTER

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR WILLIAM JOHN BIRD

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/06/1029 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CALDWELL CAMPBELL / 15/04/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR ALBERT EDWARD STANLEY CARTER

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM THE COURT HOUSE NORTHFIELD END HENLEY ON THAMES OXFORDSHIRE RG9 2JN

View Document

26/03/1026 March 2010 AUDITOR'S RESIGNATION

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WALTHER / 01/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY ELIZABETH JANE DAVIES / 01/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN THOMIS / 01/02/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUNSALL

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR ANDREW STEPHEN THOMIS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR ALBERT CARTER

View Document

07/07/097 July 2009

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / EMILY DAVIES / 06/02/2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL / 01/11/2008

View Document

21/04/0921 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/06/0813 June 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007

View Document

11/05/0711 May 2007

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006

View Document

09/05/069 May 2006

View Document

09/05/069 May 2006

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 £ IC 1583980/1583930 09/02/06 £ SR 50@1=50

View Document

07/03/067 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 £ IC 1030/980 09/02/06 £ SR 50@1=50

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 09/02/06

View Document

28/02/0628 February 2006 £ NC 1050/1584000 09/0

View Document

28/02/0628 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0628 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0628 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0628 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0628 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/0628 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0628 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0628 February 2006 CAPITALISE £1583000 09/02/06

View Document

22/02/0622 February 2006 AUDITOR'S RESIGNATION

View Document

04/05/054 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/047 September 2004 ALLOT SHARES 24/08/04

View Document

07/09/047 September 2004 ALLOT SHARES 24/08/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: FIVE HORSESHOES HOUSE REMENHAM HILL REMENHAM HENLEY ON THAMES OXFORDSHIRE RG9 3EP

View Document

10/05/0110 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 AUDITOR'S RESIGNATION

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: GROVE HOUSE FAIR MILE HENLEY-ON-THAMES OXFORDSHIRE RG9 6AD

View Document

18/05/9818 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 42 FAIRDENE ROAD COULSDON SURREY CR5 1RB

View Document

04/04/974 April 1997 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

08/11/948 November 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/05/9411 May 1994 £ NC 1000/1050 28/04/94

View Document

11/05/9411 May 1994 ALTER MEM AND ARTS 28/04/94

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 SECRETARY RESIGNED

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM W MIDLANDS B2 5DP

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 ALTER MEM AND ARTS 02/06/92

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 COMPANY NAME CHANGED SPECIALISED CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/06/92

View Document

15/04/9215 April 1992 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