Advanced company searchLink opens in new window

SYSTEMS SUPPORTED LIMITED

Company number 04351046

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 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
  • GBP 1,000
05 Feb 2020 CAP-SS Solvency Statement dated 28/01/20
05 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital