Advanced company searchLink opens in new window

S F SYSTEMS LTD

Company number 11100699

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 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
17 May 2024 AA Micro company accounts made up to 31 December 2023
12 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from 12 Crabtree Lane Pirton Hitchin SG5 3QE England to C/O Quantum Uk Business Solutions Ltd Regus, Ground Floor, Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 28 June 2023
06 Jun 2023 TM02 Termination of appointment of Company Advisory Services Ltd as a secretary on 1 June 2023
05 Jun 2023 AD01 Registered office address changed from C/O Quantum Uk Business Solutions Ltd, C/O Quantum Uk Business Solutions Ltd Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to 12 Crabtree Lane Pirton Hitchin SG5 3QE on 5 June 2023
02 Jun 2023 AD01 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead HP1 9QN United Kingdom to C/O Quantum Uk Business Solutions Ltd, C/O Quantum Uk Business Solutions Ltd Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2 June 2023
17 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
28 Oct 2021 PSC04 Change of details for Mrs Oggie Frood as a person with significant control on 26 October 2021
26 Oct 2021 PSC04 Change of details for Mr Simon Frood as a person with significant control on 26 October 2021
26 Oct 2021 PSC04 Change of details for Mrs Oggie Frood as a person with significant control on 26 October 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
12 Nov 2020 CH01 Director's details changed for Mr Simon Frood on 12 November 2020
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 SH10 Particulars of variation of rights attached to shares
04 Mar 2020 SH08 Change of share class name or designation
04 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
13 Dec 2018 PSC01 Notification of Oggie Frood as a person with significant control on 31 March 2018