Advanced company searchLink opens in new window

SYSTEMS CONSULTANTS SERVICES LIMITED

Company number 02707469

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)
23 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
04 Jan 2018 AA Full accounts made up to 30 April 2017
02 May 2017 AP03 Appointment of Mrs Sarita Bilkhu as a secretary on 1 May 2017
02 May 2017 TM02 Termination of appointment of Simon Robert Walther as a secretary on 1 May 2017
19 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Christian John Cullinane as a director on 9 December 2016
29 Nov 2016 AA Full accounts made up to 30 April 2016
08 Nov 2016 AP03 Appointment of Mr Simon Robert Walther as a secretary on 4 November 2016
08 Nov 2016 TM02 Termination of appointment of Daniel James Murray as a secretary on 4 November 2016
19 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,584,000
18 Apr 2016 AD01 Registered office address changed from Arlington House 1025 Arlington Business Park Theale Reading RG7 4SA to 2 Waterside Drive, Arlington Business Park Theale Reading RG7 4SW on 18 April 2016
19 Nov 2015 MR01 Registration of charge 027074690005, created on 17 November 2015
13 Oct 2015 TM02 Termination of appointment of Simon Robert Walther as a secretary on 13 October 2015
13 Oct 2015 AP03 Appointment of Daniel James Murray as a secretary on 13 October 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2015 MR04 Satisfaction of charge 3 in full
17 Aug 2015 AA Full accounts made up to 30 April 2015
30 Jun 2015 AP01 Appointment of Christian John Cullinane as a director on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of William John Bird as a director on 30 June 2015
30 Jun 2015 AP03 Appointment of Simon Robert Walther as a secretary on 30 June 2015
30 Jun 2015 TM02 Termination of appointment of Emily Elizabeth Jane Davies as a secretary on 30 June 2015
27 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,584,000
22 Jul 2014 AA Full accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,584,000
22 Nov 2013 MR04 Satisfaction of charge 4 in full