Advanced company searchLink opens in new window

SYSTEMTECH SOUTH WEST LIMITED

Company number 04595630

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)
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