SYSTEMS TECHNOLOGY (S.E.) LIMITED

Company Documents

DateDescription
11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr Philip Jan on 2023-02-28

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/10/232 October 2023 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Ellenborough House C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD

View Document

10/11/2210 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

28/09/2228 September 2022 Change of details for Systems Technology (Holdings) Limited as a person with significant control on 2021-04-09

View Document

07/02/227 February 2022 Satisfaction of charge 023306390006 in full

View Document

04/02/224 February 2022 Statement of capital on 2022-02-04

View Document

02/02/222 February 2022

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR PHILIP JAN

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR ZANA GRADUS

View Document

13/07/2013 July 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023306390006

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023306390005

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SPENCER

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA HILDYARD

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR SIMON ALAN DAVEY

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCER

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JACK GRADUS

View Document

18/12/1918 December 2019 ADOPT ARTICLES 11/12/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS SPENCER / 09/08/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACK GRADUS / 01/12/2017

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS SPENCER / 01/07/2018

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/07/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL SPENCER / 01/07/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/07/2018

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / TALLGRAND LIMITED / 18/12/2017

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/10/1719 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACK GRADUS / 27/02/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA HILDYARD / 27/02/2017

View Document

30/11/1630 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR JAMES ROBERT THOMAS SPENCER

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR JASON MICHAEL SPENCER

View Document

17/11/1517 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/05/2015

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/05/2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER GRADUS

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023306390005

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA GRADUS / 24/05/2013

View Document

09/01/149 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

01/11/131 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA GRADUS / 02/08/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACK GRADUS / 28/09/2013

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED NATASHA GRADUS

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED JACK GRADUS

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR REGAN COTTER

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

08/06/098 June 2009 AUDITOR'S RESIGNATION

View Document

01/05/091 May 2009 AUDITOR'S RESIGNATION

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 41 RIVERSIDE PHASE II SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 41 RIVERSIDE PHASE II SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4DP

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 41 RIVERSIDE PHASE II SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER. KENT ME2 4DP

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/048 November 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/08/0215 August 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/08/0215 August 2002 MORTGAGE/DEPOSIT AGREEM 02/08/02

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 RETURN MADE UP TO 30/09/95; CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

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

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/06/942 June 1994 CAP £4000 12/05/94

View Document

02/06/942 June 1994 £ NC 100000/104000 12/05/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/06/935 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/935 June 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/02/9313 February 1993 AUDITOR'S RESIGNATION

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: 7,HILLSIDE COURT WATERINGBURY MAIDSTONE KENT ME18 5DF

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: 7 HILLSIDE COURT WATERINGBURY MAIDSTONE KENT ME18 5DF

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 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