- Company Overview for SYSTEMIP. LTD. (07237341)
- Filing history for SYSTEMIP. LTD. (07237341)
- People for SYSTEMIP. LTD. (07237341)
- More for SYSTEMIP. LTD. (07237341)
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) |
---|---|---|---|
02 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
29 Sep 2020 | TM01 | Termination of appointment of Anthony Jaczyk as a director on 29 September 2020 | |
23 Aug 2020 | AP03 | Appointment of Mr Jonathan Richard Prescott as a secretary on 2 August 2020 | |
23 Aug 2020 | TM02 | Termination of appointment of Anthony Jaczyk as a secretary on 1 August 2020 | |
23 Aug 2020 | PSC07 | Cessation of Sonia Marie Jaczyk as a person with significant control on 1 August 2020 | |
23 Aug 2020 | AD01 | Registered office address changed from 2 Silver Street Buckden St Neots Cambridgeshire PE19 5TS England to Grange Court Raby Mere Road Raby Cheshire CH63 4JH on 23 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | PSC02 | Notification of Integrated Digital Services Ltd as a person with significant control on 6 August 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr John Richard Prescott as a director on 29 July 2020 | |
29 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
29 Jul 2020 | AP01 | Appointment of Mr Paul Robert Thornton as a director on 29 July 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
17 Mar 2020 | TM01 | Termination of appointment of Sonia Marie Jaczyk as a director on 17 March 2020 | |
24 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from Kings Cottage London Road Barkway Royston SG8 8EZ England to 2 Silver Street Buckden St Neots Cambridgeshire PE19 5TS on 25 March 2019 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 |