- Company Overview for SYSTEM FIVE SERVICES LIMITED (05926609)
- Filing history for SYSTEM FIVE SERVICES LIMITED (05926609)
- People for SYSTEM FIVE SERVICES LIMITED (05926609)
- Charges for SYSTEM FIVE SERVICES LIMITED (05926609)
- More for SYSTEM FIVE SERVICES LIMITED (05926609)
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
|
|
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
|
|
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
|
|
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 |