SYSTRUM LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
08/06/238 June 2023 | Confirmation statement made on 2023-04-11 with no updates |
27/03/2327 March 2023 | Micro company accounts made up to 2021-09-30 |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/10/1915 October 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/04/1930 April 2019 | DISS40 (DISS40(SOAD)) |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
14/11/1814 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/10/1823 October 2018 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/07/183 July 2018 | FIRST GAZETTE |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/10/168 October 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/09/166 September 2016 | FIRST GAZETTE |
22/06/1622 June 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/10/152 October 2015 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/06/1518 June 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/06/144 June 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/05/1310 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 September 2011 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
24/09/1224 September 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
18/08/1218 August 2012 | DISS40 (DISS40(SOAD)) |
10/08/1210 August 2012 | FIRST GAZETTE |
30/09/1130 September 2011 | Annual accounts for year ending 30 Sep 2011 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/05/1122 May 2011 | Registered office address changed from , 1 Hillview Road, Westhill, Aberdeenshire, AB32 6PE on 2011-05-22 |
22/05/1122 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
22/05/1122 May 2011 | REGISTERED OFFICE CHANGED ON 22/05/2011 FROM 1 HILLVIEW ROAD WESTHILL ABERDEENSHIRE AB32 6PE |
04/07/104 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASKAMAL SINGH SALL / 01/10/2009 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASKAMAL SINGH SALL / 01/10/2009 |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BREIDGE MAJELLA MCKEEVER / 01/10/2009 |
04/07/104 July 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/01/1010 January 2010 | Annual return made up to 11 April 2009 with full list of shareholders |
11/12/0911 December 2009 | Registered office address changed from , 27 Bloomfield Court, Aberdeen, AB10 6DS on 2009-12-11 |
11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 27 BLOOMFIELD COURT ABERDEEN AB10 6DS |
06/05/096 May 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/02/0912 February 2009 | PREVEXT FROM 30/04/2008 TO 30/09/2008 |
02/06/082 June 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | 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