SYSTEMS SUPPORTED LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/03/2228 March 2022 Director's details changed for Mr David Andrew Hughes on 2022-03-28

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Patrick Lincoln on 2022-01-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MR PATRICK LINCOLN

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY SARAH RUSH

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM UNIT 1 BOURNE MILL BUSINESS PARK GUILDFORD ROAD FARNHAM SURREY GU9 9PS

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLUTION IP COMMUNICATIONS LIMITED

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR TIMOTHY ROBERT LINCOLN

View Document

05/03/205 March 2020 CESSATION OF MICHAEL JAMES KIRBY AS A PSC

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043510460002

View Document

05/02/205 February 2020 STATEMENT BY DIRECTORS

View Document

05/02/205 February 2020 REDUCE ISSUED CAPITAL 28/01/2020

View Document

05/02/205 February 2020 SOLVENCY STATEMENT DATED 28/01/20

View Document

05/02/205 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 1000

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KIRBY / 01/08/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KIRBY / 01/08/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KEWELL

View Document

14/03/1814 March 2018 ALTER ARTICLES 06/03/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 SECRETARY APPOINTED SARAH RUSH

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUGHES

View Document

19/12/1719 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 SAIL ADDRESS CHANGED FROM: 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX ENGLAND

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY GINA SHERMAN

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MR TIMOTHY MICHAEL HUGHES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR DAVID ANDREW HUGHES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1514 September 2015 SAIL ADDRESS CREATED

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES KIRBY / 10/08/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEWELL / 04/02/2015

View Document

07/02/157 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEWELL / 21/12/2014

View Document

18/12/1418 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM NORTHPOINT PARKSTONE BAY MARINA TURKS LANE POOLE DORSET BH14 8EW

View Document

02/12/142 December 2014 ALTER ARTICLES 07/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043510460002

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 1100

View Document

14/09/1214 September 2012 ADOPT ARTICLES 07/09/2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/01/1030 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIRBY / 06/11/2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIRBY / 14/04/2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/12/023 December 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/07/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 11A CAMP ROAD NORTH CAMP FARNBOROUGH HAMPSHIRE GU14 6RN

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 1ST FLOOR 67 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 3DZ

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 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