Advanced company searchLink opens in new window

SYSTEMIC LEARNING LIMITED

Company number 05884394

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)
15 May 2024 AA Micro company accounts made up to 31 August 2023
01 May 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 12
22 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
22 Aug 2023 AD01 Registered office address changed from 152 Holymoor Road Holymoorside Chesterfield S42 7DS England to Top Floor Office Suite Matlock Street Bakewell DE45 1GQ on 22 August 2023
02 May 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
16 Aug 2022 PSC01 Notification of Madeleine Poole as a person with significant control on 7 August 2018
16 Aug 2022 PSC07 Cessation of David Robert Poole as a person with significant control on 6 August 2018
07 Jul 2022 PSC04 Change of details for Mrs Madeleine Poole as a person with significant control on 3 August 2018
30 May 2022 AA Micro company accounts made up to 31 August 2021
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 March 2022
  • GBP 11
31 Mar 2022 PSC04 Change of details for Mrs Madeleine Poole as a person with significant control on 22 March 2022
31 Mar 2022 AP01 Appointment of Mr Jack Poole as a director on 22 March 2022
01 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
18 Aug 2021 AD01 Registered office address changed from The Stables, 152 152 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DS England to 152 Holymoor Road Holymoorside Chesterfield S42 7DS on 18 August 2021
12 May 2021 AA Micro company accounts made up to 31 August 2020
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 6
26 Oct 2020 AD01 Registered office address changed from Office 33, Tapton Innovation Centre, Briminton Rd Brimington Road Chesterfield S41 0TZ England to The Stables, 152 152 Holymoor Road Holymoorside Chesterfield Derbyshire S42 7DS on 26 October 2020
21 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Apr 2020 AD01 Registered office address changed from 152 Holymoor Road Holymoorside Chesterfield S42 7DS England to Office 33, Tapton Innovation Centre, Briminton Rd Brimington Road Chesterfield S41 0TZ on 8 April 2020
27 Mar 2020 AD01 Registered office address changed from Office 33 Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ England to 152 Holymoor Road Holymoorside Chesterfield S42 7DS on 27 March 2020
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
06 Aug 2019 AD01 Registered office address changed from Office 32, Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ England to Office 33 Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ on 6 August 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018