Advanced company searchLink opens in new window

SYSTEMS INTERNATIONAL LIMITED

Company number 02153626

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)
19 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 30 April 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
07 Feb 2023 PSC04 Change of details for Mr Nicholas Simon Scarr as a person with significant control on 6 February 2023
07 Feb 2023 CH01 Director's details changed for Mr Nicholas Simon Scarr on 6 February 2023
23 Aug 2022 AA Micro company accounts made up to 30 April 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 30 April 2021
04 Aug 2021 AD01 Registered office address changed from , 108 High Street, Stevenage, Hertfordshire, SG1 3DW, England to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 4 August 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
15 Jul 2020 AA Micro company accounts made up to 30 April 2020
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 30 April 2019
08 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
15 Aug 2018 AA Micro company accounts made up to 30 April 2018
26 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
03 Apr 2018 SH08 Change of share class name or designation
03 Apr 2018 SH10 Particulars of variation of rights attached to shares
27 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2017 AA Micro company accounts made up to 30 April 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2020 under section 1088 of the Companies Act 2006
17 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2020 under section 1088 of the Companies Act 2006
16 Jun 2016 CH01 Director's details changed for Mr Nicholas Simon Scarr on 16 June 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2020 under section 1088 of the Companies Act 2006
16 Jun 2016 AD01 Registered office address changed from , 2 Blakesware Manor, Wareside, Herts, SG12 7rd to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 16 June 2016