- Company Overview for S F SYSTEMS LTD (11100699)
- Filing history for S F SYSTEMS LTD (11100699)
- People for S F SYSTEMS LTD (11100699)
- More for S F SYSTEMS LTD (11100699)
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
|
|
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 |