- Company Overview for SYSTEMGUARD LIMITED (05785871)
- Filing history for SYSTEMGUARD LIMITED (05785871)
- People for SYSTEMGUARD LIMITED (05785871)
- More for SYSTEMGUARD LIMITED (05785871)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
21 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
21 Mar 2023 | PSC07 | Cessation of @Ukplc Client Director Ltd as a person with significant control on 20 March 2023 | |
21 Mar 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 March 2023 | |
21 Mar 2023 | AP01 | Appointment of John Harold Crane as a director on 20 March 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of Alice Leyland as a director on 20 March 2023 | |
20 Mar 2023 | PSC01 | Notification of John Harold Crane as a person with significant control on 20 March 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director on 20 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
20 Mar 2023 | AD01 | Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Unit 7 Orchard Business Park North End Road Yapton West Sussex BN18 0GA on 20 March 2023 | |
22 Nov 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022 | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
18 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Alice Leyland on 25 October 2019 | |
24 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Mrs Alice Leyland on 1 August 2017 |