- Company Overview for SYSTEMS EXPRESS LIMITED (02250561)
- Filing history for SYSTEMS EXPRESS LIMITED (02250561)
- People for SYSTEMS EXPRESS LIMITED (02250561)
- Charges for SYSTEMS EXPRESS LIMITED (02250561)
- More for SYSTEMS EXPRESS LIMITED (02250561)
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) |
---|---|---|---|
07 May 2015 | AD02 | Register inspection address has been changed from Systems House Rear of 23/29 Daws Lane Millhill London NW7 4SD England to 4 Millfield House Woodshots Meadow Croxley Green Business Park Watford | |
06 May 2015 | AD01 | Registered office address changed from 3/4 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX England to 4 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX on 6 May 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from Systems House Rear of 23-29 Daws Lane London NW7 4SD to 3/4 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX on 18 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
09 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
05 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
18 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
10 May 2010 | AD02 | Register inspection address has been changed | |
10 May 2010 | CH01 | Director's details changed for Mrs Sheena Louise Cohen on 3 May 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
18 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
13 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
25 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
09 May 2007 | 363a | Return made up to 03/05/07; full list of members |