SYSTEMS T.J. LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
29/09/2329 September 2023 | Termination of appointment of Kenneth Albert Rogers as a secretary on 2023-09-28 |
28/09/2328 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
05/05/225 May 2022 | Registered office address changed from 608 Liverpool Road Irlam Manchester M44 5AA England to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 2022-05-05 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
08/02/178 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/02/178 February 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 21 MAIDWELL CLOSE WINSFORD CHESHIRE CW7 3UG |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | DISS40 (DISS40(SOAD)) |
21/07/1421 July 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
08/07/148 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SPENCE / 01/10/2009 |
23/04/1023 April 2010 | SAIL ADDRESS CREATED |
23/04/1023 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/04/1023 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | LOCATION OF REGISTER OF MEMBERS |
28/04/0828 April 2008 | LOCATION OF DEBENTURE REGISTER |
28/04/0828 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/03/032 March 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/07/0119 July 2001 | NEW SECRETARY APPOINTED |
01/06/011 June 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
26/01/0126 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/12/0018 December 2000 | REGISTERED OFFICE CHANGED ON 18/12/00 FROM: NOOK HOUSE HARGRAVE CHESTER CH3 7RL |
18/12/0018 December 2000 | SECRETARY RESIGNED |
19/06/0019 June 2000 | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
17/03/9917 March 1999 | NEW DIRECTOR APPOINTED |
17/03/9917 March 1999 | DIRECTOR RESIGNED |
09/03/999 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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