- Company Overview for STRUCTURED SYSTEMS LIMITED (01993323)
- Filing history for STRUCTURED SYSTEMS LIMITED (01993323)
- People for STRUCTURED SYSTEMS LIMITED (01993323)
- More for STRUCTURED SYSTEMS LIMITED (01993323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2023 | DS01 | Application to strike the company off the register | |
10 Feb 2023 | AP03 | Appointment of Tony Ferguson as a secretary on 2 January 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Andrew Shaw as a director on 14 November 2022 | |
22 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | AP01 | Appointment of Mr Claes Sture Bertil Ödman as a director on 1 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Andrew William Overton as a director on 31 July 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Paul Stanley Lawrence as a director on 18 July 2022 | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
03 Mar 2021 | TM01 | Termination of appointment of Jim Sumner as a director on 1 March 2021 | |
23 Sep 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Jun 2019 | AP01 | Appointment of Mr Andrew Shaw as a director on 31 May 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Jim Sumner on 21 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Mark Harman as a director on 2 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from 35-37 st Peters Street Ipswich Suffolk IP1 1XF to 36 Queensbridge Northampton NN4 7BF on 10 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Timothy Forman as a director on 2 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Warwick Richard Dunnett as a director on 2 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Roy Victor Dunnett as a director on 2 May 2019 |