SYSTEMS CONSULTANTS SERVICES LIMITED
Company number 02707469
- Company Overview for SYSTEMS CONSULTANTS SERVICES LIMITED (02707469)
- Filing history for SYSTEMS CONSULTANTS SERVICES LIMITED (02707469)
- People for SYSTEMS CONSULTANTS SERVICES LIMITED (02707469)
- Charges for SYSTEMS CONSULTANTS SERVICES LIMITED (02707469)
- Insolvency for SYSTEMS CONSULTANTS SERVICES LIMITED (02707469)
- More for SYSTEMS CONSULTANTS SERVICES LIMITED (02707469)
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
|
|
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
|
|
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
|
|
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
|
|
22 Nov 2013 | MR04 | Satisfaction of charge 4 in full |