Advanced company searchLink opens in new window

SYSTEM GROUP LIMITED

Company number 03195134

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)
02 Apr 2020 CH01 Director's details changed for Mr David Kenneth Dargan on 2 April 2020
02 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
01 Apr 2020 PSC02 Notification of Gold Round Limited as a person with significant control on 6 April 2016
14 Feb 2020 TM01 Termination of appointment of Darren Cunningham as a director on 4 October 2019
16 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
18 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
03 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
14 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 01/03/2018
16 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 14/06/2018.
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 738.48
19 Sep 2017 MR04 Satisfaction of charge 031951340006 in full
29 Apr 2017 MR01 Registration of charge 031951340010, created on 26 April 2017
11 Apr 2017 AP03 Appointment of Stephen Curtis as a secretary on 4 April 2017
10 Apr 2017 AP01 Appointment of Mr Darren Cunningham as a director on 4 April 2017
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Mar 2017 MR01 Registration of charge 031951340009, created on 17 February 2017
28 Feb 2017 TM01 Termination of appointment of Phillip Carlin as a director on 27 January 2017
10 Feb 2017 MR04 Satisfaction of charge 031951340008 in full
08 Dec 2016 AA Full accounts made up to 30 April 2016
30 Nov 2016 CH01 Director's details changed for Mr David Kenneth Dargan on 30 November 2016