Advanced company searchLink opens in new window

SYSTEM ADVANTAGE LIMITED

Company number 02580996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,045
15 Dec 2014 AP01 Appointment of Miss Joanne Walker as a director on 1 November 2014
15 Dec 2014 TM01 Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014
28 May 2014 AA Total exemption full accounts made up to 31 October 2013
31 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,045
31 Jan 2014 TM02 Termination of appointment of Andrew Walker as a secretary
17 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
12 Jun 2012 AA Total exemption full accounts made up to 31 October 2011
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
12 May 2011 AA Total exemption full accounts made up to 31 October 2010
28 Jan 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
21 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
12 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
11 Feb 2010 AD02 Register inspection address has been changed
29 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
28 Jan 2009 363a Return made up to 27/01/09; full list of members
29 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
05 Feb 2008 363a Return made up to 27/01/08; full list of members
05 Feb 2008 190 Location of debenture register
05 Feb 2008 287 Registered office changed on 05/02/08 from: one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET
05 Feb 2008 353 Location of register of members
24 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution