SYSTEMWERX LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Resolutions

View Document

12/08/2412 August 2024 Return of final meeting in a members' voluntary winding up

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Declaration of solvency

View Document

25/03/2425 March 2024 Registered office address changed from 48 Symphony Road Cheltenham Gloucestershire GL51 6GJ to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2024-03-25

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-12-31 to 2024-03-14

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2024-03-14

View Document

14/03/2414 March 2024 Annual accounts for year ending 14 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNAMEE / 01/11/2014

View Document

31/12/1431 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 5 LITTLE MILL COURT STROUD GLOUCESTERSHIRE GL5 1DJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

02/02/132 February 2013 APPOINTMENT TERMINATED, SECRETARY WENDY MCNAMEE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/128 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 1

View Document

05/08/115 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 63 SPRINGFIELD AVENUE KEMPSTON BEDFORD BEDFORDSHIRE MK42 8JB

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO VITALE

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNAMEE / 21/12/2009

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO MICHELLE VITALE / 21/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/063 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0622 May 2006 COMPANY NAME CHANGED E3 SCIENCES LIMITED CERTIFICATE ISSUED ON 22/05/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: KINGSTON HOUSE HIGH STREET, KINGS STANLEY STONEHOUSE GLOUCESTERSHIRE GL10 3JF

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 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