SYSTEMSLINK 2000 LTD.

Company Documents

DateDescription
10/09/2510 September 2025 NewCessation of Inspired Plc as a person with significant control on 2025-08-27

View Document

10/09/2510 September 2025 NewNotification of Intrepid Finco Limited as a person with significant control on 2025-08-27

View Document

09/09/259 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

09/09/259 September 2025 NewSatisfaction of charge 031687710002 in full

View Document

09/09/259 September 2025 NewSatisfaction of charge 031687710003 in full

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/03/256 March 2025 Change of details for Inspired Energy Plc as a person with significant control on 2023-12-31

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Director's details changed for Mr Paul Anthony Connor on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Mark Dickinson on 2024-04-04

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/12/2319 December 2023 Registered office address changed from 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19

View Document

16/11/2316 November 2023 Registration of charge 031687710003, created on 2023-11-13

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

07/04/227 April 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031687710002

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031687710001

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

10/04/1810 April 2018 SUB-DIVISION 21/03/18

View Document

05/04/185 April 2018 ADOPT ARTICLES 21/03/2018

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031687710001

View Document

26/03/1826 March 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM BEDFORD I-LAB, STANNARD WAY PRIORY BUSINESS PARK BEDFORD MK44 3RZ

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MARK DICKINSON

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED ENERGY PLC

View Document

26/03/1826 March 2018 CESSATION OF ALISON MARY KENT AS A PSC

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KENT

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY ALISON KENT

View Document

21/03/1821 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 159.8

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY KENT

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRADLEY KENT / 06/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL ADAMS

View Document

27/01/1727 January 2017 SECRETARY APPOINTED MRS ALISON KENT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SWEETING

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE SWEETING

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MR NIGEL ANTHONY ADAMS

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/05/1529 May 2015 SUB-DIVISION 14/04/15

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/04/135 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

25/03/1125 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 141

View Document

25/03/1125 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR SWEETING / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/04/0930 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: N B HOUSE STILEBROOK ROAD OLNEY BUCKS MK46 5EA

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/08/97

View Document

26/07/9626 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 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