- Company Overview for SYSTEMTECH SOUTH WEST LIMITED (04595630)
- Filing history for SYSTEMTECH SOUTH WEST LIMITED (04595630)
- People for SYSTEMTECH SOUTH WEST LIMITED (04595630)
- More for SYSTEMTECH SOUTH WEST LIMITED (04595630)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2021 | CH01 | Director's details changed for Mr David Chennell on 28 August 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
17 Sep 2020 | AA01 | Current accounting period extended from 30 November 2020 to 31 May 2021 | |
11 Aug 2020 | PSC02 | Notification of Churches Fire Security Ltd as a person with significant control on 10 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Christopher William May as a person with significant control on 10 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Christopher William May as a director on 10 August 2020 | |
11 Aug 2020 | TM02 | Termination of appointment of Christopher William May as a secretary on 10 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr David Chennell as a director on 10 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Charlie Haynes as a director on 10 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Stephen David Alvan Riley as a director on 10 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Lorna Hayes as a director on 10 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Simon Burns as a director on 10 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX England to Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 11 August 2020 | |
19 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
06 Mar 2019 | PSC04 | Change of details for Mr Christopher William May as a person with significant control on 28 February 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Christopher William May on 28 February 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 May 2018 | AD01 | Registered office address changed from Unit 309, Phase 2 Plymouth Science Park 1 Davy Road, Derriford Plymouth PL6 8BX England to Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX on 28 May 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates |