- Company Overview for SYSTEM WESSEX LTD (07156150)
- Filing history for SYSTEM WESSEX LTD (07156150)
- People for SYSTEM WESSEX LTD (07156150)
- Charges for SYSTEM WESSEX LTD (07156150)
- Insolvency for SYSTEM WESSEX LTD (07156150)
- More for SYSTEM WESSEX LTD (07156150)
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) |
---|---|---|---|
09 Oct 2019 | PSC07 | Cessation of Red Circle Investments Ltd as a person with significant control on 9 October 2019 | |
09 Oct 2019 | PSC07 | Cessation of Iain Urquhart Mckeand as a person with significant control on 2 December 2017 | |
09 Oct 2019 | PSC01 | Notification of Rachel Turner as a person with significant control on 2 December 2017 | |
04 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Iain Urquhart Mckeand as a person with significant control on 2 December 2017 | |
05 Nov 2018 | PSC02 | Notification of Red Circle Investments Ltd as a person with significant control on 7 April 2016 | |
05 Nov 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
07 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Iain Urquhart Mckeand as a director on 19 July 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 27 June 2016 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Mar 2016 | AD01 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 | |
12 Feb 2016 | MR01 | Registration of charge 071561500001, created on 4 February 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | AP01 | Appointment of Mr David John Snodin as a director on 4 April 2015 | |
26 May 2015 | TM01 | Termination of appointment of Iain Urquhart Mckeand as a director on 4 April 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
13 Aug 2014 | AD01 | Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW England to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 13 August 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | AD01 | Registered office address changed from Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 8 October 2013 |