Advanced company searchLink opens in new window

SYSTEMS ACCESS LIMITED

Company number 04163149

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)
03 Feb 2005 AA Partial exemption accounts made up to 29 February 2004
20 May 2004 AA Total exemption small company accounts made up to 28 February 2003
28 Feb 2004 363s Return made up to 19/02/04; full list of members
26 Feb 2004 CERTNM Company name changed rcs-subcon LIMITED\certificate issued on 26/02/04
24 Mar 2003 363s Return made up to 19/02/03; full list of members
21 Oct 2002 AA Partial exemption accounts made up to 28 February 2002
01 Oct 2002 287 Registered office changed on 01/10/02 from: 5 staniforth court, bank terrace, barwell, leicestershire LE9 8FZ
01 Oct 2002 288c Secretary's particulars changed;director's particulars changed
01 Oct 2002 288c Director's particulars changed
11 Mar 2002 363s Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(288) ‐ Director's particulars changed
04 Apr 2001 88(2)R Ad 20/03/01--------- £ si 498@1=498 £ ic 2/500
04 Apr 2001 287 Registered office changed on 04/04/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ
04 Apr 2001 288b Secretary resigned
04 Apr 2001 288b Director resigned
04 Apr 2001 288a New secretary appointed;new director appointed
04 Apr 2001 288a New director appointed
04 Apr 2001 288a New director appointed
28 Mar 2001 CERTNM Company name changed rce-subcon LIMITED\certificate issued on 28/03/01
22 Mar 2001 CERTNM Company name changed res-subcon LIMITED\certificate issued on 22/03/01
19 Feb 2001 NEWINC Incorporation