Advanced company searchLink opens in new window

SEVEN11SYSTEMS LIMITED

Company number 12498704

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 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 AD01 Registered office address changed from Office 08 Block D Coworkz Industrial Estate Minerva Avenue Chester Cheshire CH1 4QL England to Office06, the Parade Enterprise Center the Parade Blacon Chester Cheshire CH1 5HW on 7 August 2023
01 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Apr 2023 CH01 Director's details changed for Mr Paul Eric Hamilton on 26 October 2022
01 Apr 2023 PSC04 Change of details for Mr Danny Ian Wooley as a person with significant control on 26 October 2022
01 Apr 2023 PSC04 Change of details for Mr Danny Ian Wooley as a person with significant control on 10 June 2022
01 Apr 2023 PSC05 Change of details for Itech Manchester Limited as a person with significant control on 10 June 2022
26 Oct 2022 AD01 Registered office address changed from Office 13, Block D Coworkz Industrial Estate Minerva Avenue Chester Cheshire CH1 4QL England to Office 08 Block D Coworkz Industrial Estate Minerva Avenue Chester Cheshire CH1 4QL on 26 October 2022
17 Aug 2022 AD01 Registered office address changed from 88 Blacon Avenue Blacon Chester CH1 5BU United Kingdom to Office 13, Block D Coworkz Industrial Estate Minerva Avenue Chester Cheshire CH1 4QL on 17 August 2022
23 Jun 2022 AP01 Appointment of Mr Thomas Joseph Perkins as a director on 22 June 2022
22 Jun 2022 PSC02 Notification of Itech Manchester Limited as a person with significant control on 17 May 2022
22 Jun 2022 AP01 Appointment of Mr Paul Eric Hamilton as a director on 22 June 2022
25 May 2022 RP04CS01 Second filing of Confirmation Statement dated 1 March 2022
24 May 2022 RP04CS01 Second filing of Confirmation Statement dated 1 March 2022
19 May 2022 AAMD Amended accounts made up to 31 March 2021
26 Apr 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/05/2022 and 25/05/2022.
01 Mar 2022 TM01 Termination of appointment of Simon Charles Williams as a director on 1 March 2022
26 May 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 03/03/21 Statement of Capital gbp 1000
07 Oct 2020 AD01 Registered office address changed from Office 3, Parade Enterprise Centre 14 the Parade Balcon Chester Cheshire CH1 5HN United Kingdom to 88 Blacon Avenue Blacon Chester CH1 5BU on 7 October 2020
04 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-04
  • GBP 1,000