- Company Overview for SYSTEMWERX LIMITED (03897626)
- Filing history for SYSTEMWERX LIMITED (03897626)
- People for SYSTEMWERX LIMITED (03897626)
- Insolvency for SYSTEMWERX LIMITED (03897626)
- More for SYSTEMWERX LIMITED (03897626)
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) |
---|---|---|---|
31 Dec 2014 | CH01 | Director's details changed for Michael Mcnamee on 1 November 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from 5 Little Mill Court Stroud Gloucestershire GL5 1DJ to 48 Symphony Road Cheltenham Gloucestershire GL51 6GJ on 31 December 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
02 Feb 2013 | TM02 | Termination of appointment of Wendy Mcnamee as a secretary | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
05 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 5 August 2011
|
|
05 Aug 2011 | SH03 | Purchase of own shares. | |
25 Jul 2011 | AD01 | Registered office address changed from 63 Springfield Avenue Kempston Bedford Bedfordshire MK42 8JB on 25 July 2011 | |
25 Jul 2011 | TM01 | Termination of appointment of Francesco Vitale as a director | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Francesco Michelle Vitale on 21 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Michael Mcnamee on 21 December 2009 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 21/12/08; full list of members | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Dec 2007 | 363a | Return made up to 21/12/07; full list of members | |
28 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Dec 2006 | 363a | Return made up to 21/12/06; full list of members |