Advanced company searchLink opens in new window

SYSTEM RESTORE LIMITED

Company number 04805454

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)
22 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
22 Aug 2016 TM01 Termination of appointment of David John Davies as a director on 1 July 2016
22 Aug 2016 AP01 Appointment of Mr Colin Wills as a director on 1 July 2016
22 Aug 2016 TM02 Termination of appointment of Hilary Elizabeth Davies as a secretary on 1 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 Jul 2015 CH03 Secretary's details changed for Hilary Elizabeth Davies on 22 July 2015
23 Jul 2015 CH01 Director's details changed for David John Davies on 22 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Nov 2013 AD01 Registered office address changed from Copper-Beech, Tilekiln Green Great Hallingbury Bishops Stortford Hertfordshire CM22 7TQ on 21 November 2013
15 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 30 June 2009
13 Nov 2009 CERTNM Company name changed copper-beech properties (hallingbury) LIMITED\certificate issued on 13/11/09
  • RES15 ‐ Change company name resolution on 2009-10-22
13 Nov 2009 CONNOT Change of name notice
26 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
29 Jul 2009 363a Return made up to 20/06/09; full list of members
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008