Advanced company searchLink opens in new window

SYSTEMS ARCHITECTURE LIMITED

Company number 03495753

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)
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
18 Aug 2020 AD01 Registered office address changed from Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ England to Streamside the Drive Abbotsbrook Bourne End SL8 5RE on 18 August 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
02 Jan 2019 TM01 Termination of appointment of Thomas John Heffron as a director on 31 December 2018
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
01 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
16 Feb 2016 CH01 Director's details changed for Thomas John Heffron on 30 June 2015
16 Feb 2016 CH01 Director's details changed for Anthony Clive O'connell on 1 February 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL to Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ on 1 July 2015
04 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013