SYSTEMSQUAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Director's details changed for Jagraj Sandhu on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 83 Rocky Lane Perry Barr Birmingham B42 1QZ to 8 Perry Avenue Birmingham B42 2NF on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Jagraj Singh Sandhu as a person with significant control on 2023-08-01

View Document

29/08/2329 August 2023 Change of details for Mrs Navjot Kaur as a person with significant control on 2023-08-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAGRAJ SINGH SANDHU / 01/08/2017

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVJOT KAUR

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/04/185 April 2018 SECRETARY APPOINTED MRS NAVJOT KAUR

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY NAVJOT SANDHU

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

05/05/165 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM C/O JAGRAJ SANDHU 25 PRIMROSE PLACE ISLEWORTH MIDDLESEX TW7 5BA UNITED KINGDOM

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NAVJOT SANDHU / 20/07/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 430, HARBORNE PARK ROAD BIRMINGHAM B17 0NG

View Document

11/10/1011 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGRAJ SANDHU / 20/07/2010

View Document

01/06/101 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

07/12/097 December 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

09/04/099 April 2009 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 430, HARBORNE PARK ROAD BRIMINGHAM B17 0NG

View Document

20/07/0620 July 2006 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