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)
12 Oct 2016 AA01 Previous accounting period extended from 29 April 2016 to 30 April 2016
11 Aug 2016 MR04 Satisfaction of charge 031951340007 in full
08 Aug 2016 TM01 Termination of appointment of Andrew Mellodew Hartley as a director on 30 June 2016
08 Aug 2016 AP01 Appointment of Mr David Kenneth Dargan as a director on 8 August 2016
08 Aug 2016 AP01 Appointment of Mr Phillip Carlin as a director on 8 August 2016
05 Jul 2016 AP01 Appointment of Philip Raymond Emmerson as a director on 15 April 2016
27 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 728.48
20 May 2016 MR01 Registration of charge 031951340008, created on 9 May 2016
07 May 2016 AA Full accounts made up to 30 April 2015
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2016 AP04 Appointment of Rjp Secretaries Limited as a secretary on 10 February 2016
19 Feb 2016 TM01 Termination of appointment of Phillip Carlin as a director on 10 February 2016
19 Feb 2016 AP02 Appointment of Gold Round Limited as a director on 10 February 2016
19 Feb 2016 TM01 Termination of appointment of Kevin Chute as a director on 10 February 2016
19 Feb 2016 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 February 2016
17 Feb 2016 MR01 Registration of charge 031951340006, created on 10 February 2016
17 Feb 2016 MR01 Registration of charge 031951340007, created on 10 February 2016
13 Feb 2016 MR04 Satisfaction of charge 031951340005 in full
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
07 Oct 2015 MR04 Satisfaction of charge 4 in full
16 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 April 2015
06 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 May 2015
24 Jun 2015 CH01 Director's details changed for Mr Andrew Mellodew Hartley on 20 January 2015
26 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 728.48
  • ANNOTATION Clarification a second filed AR01 was registered on 06/07/2015