- Company Overview for SYSTEM FIVE CONTROLS LIMITED (05280285)
- Filing history for SYSTEM FIVE CONTROLS LIMITED (05280285)
- People for SYSTEM FIVE CONTROLS LIMITED (05280285)
- Charges for SYSTEM FIVE CONTROLS LIMITED (05280285)
- More for SYSTEM FIVE CONTROLS LIMITED (05280285)
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) |
---|---|---|---|
13 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
21 Nov 2012 | CH03 | Secretary's details changed for John James Newell on 16 November 2012 | |
21 Nov 2012 | CH01 | Director's details changed for John James Newell on 16 November 2012 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AP01 | Appointment of Mr Terry James Bottle as a director | |
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 January 2012
|
|
09 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
22 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 January 2010
|
|
03 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Paul White on 7 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Anthony Michael Higginson on 7 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Phillip Richard Bray on 7 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for John James Newell on 7 November 2009 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 May 2009 | 88(2) | Ad 02/04/09\gbp si 5@1=5\gbp ic 72/77\ | |
11 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Dec 2007 | 363s | Return made up to 08/11/07; full list of members | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: 47 newnham road cambridge cambridgeshire CB3 9EY |