Advanced company searchLink opens in new window

SYSTEM FIVE SERVICES LIMITED

Company number 05926609

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)
03 Jul 2017 CH01 Director's details changed for Mr David Woodhams on 3 July 2017
03 Jul 2017 CH01 Director's details changed for John James Newell on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Anthony Michael Higginson on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Phillip Richard Bray on 3 July 2017
03 Jul 2017 CH01 Director's details changed for Mr Terry James Bottle on 3 July 2017
30 Jun 2017 AD01 Registered office address changed from 1st Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP to 4 Dukes Court, Bognor Road Chichester PO19 8FX on 30 June 2017
29 Jun 2017 PSC02 Notification of 4Energy Group Limited as a person with significant control on 2 December 2016
29 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 29 June 2017
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
22 Mar 2017 TM01 Termination of appointment of Paul White as a director on 22 March 2017
08 Mar 2017 AP01 Appointment of Mr David Woodhams as a director on 23 February 2017
20 Feb 2017 MR01 Registration of charge 059266090001, created on 17 February 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
14 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 AD01 Registered office address changed from 1St Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP England to 1St Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP on 17 September 2014
17 Sep 2014 AD01 Registered office address changed from Tanfield House 84 Southbridge Road Croydon Surrey CR0 1AE to 1St Floor Vantage House Claydons Lane Rayleigh Essex SS6 7UP on 17 September 2014
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
12 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
04 Jul 2012 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013