- Company Overview for SYSTEMSLINK 2000 LTD. (03168771)
- Filing history for SYSTEMSLINK 2000 LTD. (03168771)
- People for SYSTEMSLINK 2000 LTD. (03168771)
- Charges for SYSTEMSLINK 2000 LTD. (03168771)
- More for SYSTEMSLINK 2000 LTD. (03168771)
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
|
|
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
|
|
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 |