Advanced company searchLink opens in new window

SYSTEM BUILD LIMITED

Company number 10784816

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)
16 Aug 2024 AD01 Registered office address changed from 22a Main Road Gedling Nottingham NG4 3HP England to 27 Southernwood Close Hemel Hempstead Hertfordshire HP2 5JT on 16 August 2024
20 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
17 Feb 2023 PSC04 Change of details for Mr Nigel Spiers as a person with significant control on 17 February 2023
08 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
25 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 May 2019
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
28 Feb 2020 PSC01 Notification of Adam Stevens as a person with significant control on 28 February 2020
28 Feb 2020 PSC01 Notification of Nigel Spiers as a person with significant control on 28 February 2020
28 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 28 February 2020
27 Feb 2020 AD02 Register inspection address has been changed from Quarrymans Hinckley Road Stoney Stanton Leicester LE9 4LJ England to 46 Church Lane Long Clawson Melton Mowbray LE14 4nd
01 Oct 2019 CH01 Director's details changed for Mr Nigel Frederick Spiers on 20 September 2019
19 Mar 2019 AA Micro company accounts made up to 31 May 2018
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
28 Feb 2019 AD02 Register inspection address has been changed to Quarrymans Hinckley Road Stoney Stanton Leicester LE9 4LJ
16 Jul 2018 CH01 Director's details changed for Mr Nigel Frederick Spiers on 16 July 2018
05 Mar 2018 AD01 Registered office address changed from , 14 Roe Gardens, Ruddington, Nottingham, NG11 6AQ, United Kingdom to 22a Main Road Gedling Nottingham NG4 3HP on 5 March 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
23 Feb 2018 TM01 Termination of appointment of Lereese Eleanor Dunn as a director on 22 February 2018
22 Jan 2018 AP01 Appointment of Mr Adam Patrick Stevens as a director on 22 January 2018