- Company Overview for SYSTEM BUILD LIMITED (10784816)
- Filing history for SYSTEM BUILD LIMITED (10784816)
- People for SYSTEM BUILD LIMITED (10784816)
- More for SYSTEM BUILD LIMITED (10784816)
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 |