Advanced company searchLink opens in new window

SYSTEMIP. LTD.

Company number 07237341

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)
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