SYSTEMS INTEGRATION (TRADING) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Aptean Limited as a person with significant control on 2021-12-21

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 029183650006, created on 2024-01-30

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Philip Edward Kelly as a director on 2021-12-21

View Document

04/01/224 January 2022 Cessation of Robert Michael Stephens as a person with significant control on 2021-12-21

View Document

04/01/224 January 2022 Cessation of Christine Stephens as a person with significant control on 2021-12-21

View Document

04/01/224 January 2022 Termination of appointment of Michael John Derrick as a director on 2021-12-21

View Document

04/01/224 January 2022 Notification of Aptean Limited as a person with significant control on 2021-12-21

View Document

04/01/224 January 2022 Registered office address changed from Lincoln House (Ground Floor Suite) Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Ms Hellen Maria Stein as a director on 2021-12-21

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

04/01/224 January 2022 Appointment of Mr Kevin James Mcadams as a director on 2021-12-21

View Document

04/01/224 January 2022 Appointment of Ms Nicola Marrison as a director on 2021-12-21

View Document

04/01/224 January 2022 Termination of appointment of Robert Michael Stephens as a director on 2021-12-21

View Document

04/01/224 January 2022 Termination of appointment of Christine Stephens as a secretary on 2021-12-21

View Document

22/12/2122 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-17

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

23/11/2123 November 2021 Notification of Christine Stephens as a person with significant control on 2016-10-30

View Document

08/11/218 November 2021 Purchase of own shares.

View Document

18/10/2118 October 2021 Cancellation of shares. Statement of capital on 2021-06-11

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

04/07/174 July 2017 08/05/17 STATEMENT OF CAPITAL GBP 1454

View Document

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

27/10/1627 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 1499

View Document

27/10/1627 October 2016 ADOPT ARTICLES 29/09/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1631 May 2016 26/10/15 STATEMENT OF CAPITAL GBP 1498

View Document

06/05/166 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 11/11/15 STATEMENT OF CAPITAL GBP 1454

View Document

30/11/1530 November 2015 26/10/15 STATEMENT OF CAPITAL GBP 1498

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029183650005

View Document

07/05/157 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

29/04/1429 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/139 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR PHILIP EDWARD KELLY

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR SYSTEMS INTEGRATION (TRADING) LIMITED

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SYSTEMS INTEGRATION (TRADING) LIMITED / 01/05/2012

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM TRENT HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD STAFFORDSHIRE WS13 8RZ

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SYSTEMS INTEGRATION (TRADING) LIMITED / 26/04/2011

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DERRICK / 02/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 3416.00

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/01/104 January 2010 CORPORATE DIRECTOR APPOINTED SYSTEMS INTEGRATION (TRADING) LIMITED

View Document

01/06/091 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 GBP NC 484000/10000 26/03/2009

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 £ IC 238419/1419 26/10/04 £ SR 237000@1=237000

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/11/0320 November 2003 £ IC 475419/238419 30/09/03 £ SR 237000@1=237000

View Document

24/04/0324 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/04/0219 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 4 PEBBLE CLOSE AMINGTON TAMWORTH STAFFORDSHIRE B77 4RD

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/10/00

View Document

10/11/0010 November 2000 ADOPT ARTICLES 17/10/00

View Document

10/11/0010 November 2000 NC INC ALREADY ADJUSTED 17/10/00

View Document

09/11/009 November 2000 115 AT £1 17/10/00

View Document

09/11/009 November 2000 £ IC 1150/1035 17/10/00 £ SR 115@1=115

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

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

View Document

08/05/988 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 £ IC 1125/925 13/05/96 £ SR 200@1=200

View Document

19/06/9619 June 1996 £ IC 925/740 13/05/96 £ SR 185@1=185

View Document

10/06/9610 June 1996 RETURN MADE UP TO 13/04/96; CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 P OS 13/05/96

View Document

23/05/9623 May 1996 POS 13/05/96

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 ISSUE SHARES 01/10/95

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 17 WATERLOO ROAD NORWICH NR3 1EH

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

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

19/04/9419 April 1994 SECRETARY RESIGNED

View Document

13/04/9413 April 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