Advanced company searchLink opens in new window

SYSTEMS SUPPORT UK LIMITED

Company number 05646084

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2022 DS01 Application to strike the company off the register
07 Feb 2022 MR04 Satisfaction of charge 056460840001 in full
20 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
25 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
25 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
25 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
25 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
15 Apr 2021 AP01 Appointment of Mr Steven John Algeo as a director on 1 April 2021
13 Apr 2021 PSC02 Notification of Csl Group Holdings Limited as a person with significant control on 31 March 2021
13 Apr 2021 PSC07 Cessation of Systems Technology (S.E.) Limited as a person with significant control on 31 March 2021
13 Apr 2021 TM01 Termination of appointment of Nicholas Alexander Deman as a director on 1 April 2021
12 Feb 2021 AD01 Registered office address changed from 41 Riverside Phase Ii, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP United Kingdom to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 12 February 2021
29 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
29 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
29 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
29 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
17 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
15 Dec 2020 AD02 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 5 Deansway Worcester WR1 2JG
16 Jul 2020 AP01 Appointment of Mr Philip Jan as a director on 1 July 2020
16 Jul 2020 TM01 Termination of appointment of Zana Anne Gradus as a director on 1 July 2020
13 Jul 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
25 Feb 2020 AA Full accounts made up to 30 June 2019
27 Jan 2020 MR01 Registration of charge 056460840001, created on 10 January 2020