- Company Overview for SYSTEMS SUPPORTED LIMITED (04351046)
- Filing history for SYSTEMS SUPPORTED LIMITED (04351046)
- People for SYSTEMS SUPPORTED LIMITED (04351046)
- Charges for SYSTEMS SUPPORTED LIMITED (04351046)
- More for SYSTEMS SUPPORTED LIMITED (04351046)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2022 | DS01 | Application to strike the company off the register | |
07 Sep 2022 | PSC02 | Notification of Brightbeech Westbury Limited as a person with significant control on 15 June 2022 | |
07 Sep 2022 | PSC07 | Cessation of Solution Ip Communications Limited as a person with significant control on 15 June 2022 | |
25 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
10 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Mar 2022 | CH01 | Director's details changed for Mr David Andrew Hughes on 28 March 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Patrick Lincoln on 26 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
05 Mar 2020 | PSC02 | Notification of Solution Ip Communications Limited as a person with significant control on 3 March 2020 | |
05 Mar 2020 | PSC07 | Cessation of Michael James Kirby as a person with significant control on 3 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Unit 1 Bourne Mill Business Park Guildford Road Farnham Surrey GU9 9PS to Cambridge Crescent House Cambridge Crescent Westbury on Trym Bristol BS9 3QG on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Timothy Robert Lincoln as a director on 3 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Patrick Lincoln as a director on 3 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Sarah Rush as a secretary on 3 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Michael James Kirby as a director on 3 March 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Feb 2020 | MR04 | Satisfaction of charge 043510460002 in full | |
05 Feb 2020 | SH20 | Statement by Directors | |
05 Feb 2020 | SH19 |
Statement of capital on 5 February 2020
|
|
05 Feb 2020 | CAP-SS | Solvency Statement dated 28/01/20 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|