Advanced company searchLink opens in new window

SYSTEMS INTEGRATION (TRADING) LIMITED

Company number 02918365

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)
05 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 MR01 Registration of charge 029183650006, created on 30 January 2024
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
28 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
25 Jul 2022 AD01 Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 25 July 2022
19 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
10 Jun 2022 TM01 Termination of appointment of Kevin James Mcadams as a director on 9 June 2022
16 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 1,475
04 Jan 2022 PSC02 Notification of Aptean Limited as a person with significant control on 21 December 2021
04 Jan 2022 PSC07 Cessation of Robert Michael Stephens as a person with significant control on 21 December 2021
04 Jan 2022 PSC07 Cessation of Christine Stephens as a person with significant control on 21 December 2021
04 Jan 2022 AD01 Registered office address changed from Lincoln House (Ground Floor Suite) Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 4 January 2022
04 Jan 2022 TM01 Termination of appointment of Michael John Derrick as a director on 21 December 2021
04 Jan 2022 TM01 Termination of appointment of Philip Edward Kelly as a director on 21 December 2021
04 Jan 2022 TM01 Termination of appointment of Robert Michael Stephens as a director on 21 December 2021
04 Jan 2022 TM02 Termination of appointment of Christine Stephens as a secretary on 21 December 2021