SYSTEM CERTIFICATION SERVICES LIMITED
Company number NI630166
- Company Overview for SYSTEM CERTIFICATION SERVICES LIMITED (NI630166)
- Filing history for SYSTEM CERTIFICATION SERVICES LIMITED (NI630166)
- People for SYSTEM CERTIFICATION SERVICES LIMITED (NI630166)
- More for SYSTEM CERTIFICATION SERVICES LIMITED (NI630166)
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) |
---|---|---|---|
12 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
03 Jan 2023 | AD01 | Registered office address changed from 27 Joymount Carrickfergus County Antrim BT38 7DN United Kingdom to Suite 716 Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 3 January 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 May 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
06 May 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 May 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
21 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
21 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | TM01 | Termination of appointment of William Ian Murray as a director on 1 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Anthony William Duff as a director on 1 September 2015 | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|