Advanced company searchLink opens in new window

SYSTEM WESSEX LTD

Company number 07156150

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
08 Oct 2013 AD01 Registered office address changed from Invicta Works Houghton Road Grantham Lincolnshire NG31 6JE on 8 October 2013