Advanced company searchLink opens in new window

SYSTEMSLINK 2000 LTD.

Company number 03168771

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)
26 Mar 2018 PSC02 Notification of Inspired Energy Plc as a person with significant control on 21 March 2018
26 Mar 2018 PSC07 Cessation of Alison Mary Kent as a person with significant control on 21 March 2018
26 Mar 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
26 Mar 2018 TM02 Termination of appointment of Alison Kent as a secretary on 21 March 2018
26 Mar 2018 AD01 Registered office address changed from Bedford I-Lab, Stannard Way Priory Business Park Bedford MK44 3RZ to 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ on 26 March 2018
26 Mar 2018 TM01 Termination of appointment of John Bradley Kent as a director on 21 March 2018
26 Mar 2018 AP01 Appointment of Mr Paul Anthony Connor as a director on 21 March 2018
26 Mar 2018 AP01 Appointment of Mr Mark Dickinson as a director on 21 March 2018
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 159.8
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Mar 2018 CH01 Director's details changed for Mr John Bradley Kent on 6 March 2018
06 Mar 2018 PSC01 Notification of Alison Mary Kent as a person with significant control on 6 April 2016
23 Feb 2018 AAMD Amended total exemption full accounts made up to 31 August 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
02 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
27 Jan 2017 AP03 Appointment of Mrs Alison Kent as a secretary on 27 January 2017
27 Jan 2017 TM02 Termination of appointment of Nigel Anthony Adams as a secretary on 27 January 2017
07 Jul 2016 TM01 Termination of appointment of John Trevor Sweeting as a director on 7 July 2016
12 Apr 2016 AP03 Appointment of Mr Nigel Anthony Adams as a secretary on 8 March 2016
12 Apr 2016 TM02 Termination of appointment of Caroline Sweeting as a secretary on 8 March 2016
04 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 141
16 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
29 May 2015 SH02 Sub-division of shares on 14 April 2015
29 May 2015 SH08 Change of share class name or designation