- Company Overview for SYSTEM X LIMITED (09702489)
- Filing history for SYSTEM X LIMITED (09702489)
- People for SYSTEM X LIMITED (09702489)
- More for SYSTEM X LIMITED (09702489)
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) |
---|---|---|---|
25 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
16 Sep 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
17 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Hartex House Peace Street Bradford BD4 8UF England to 189a Long Street Atherstone Warwickshire CV9 1AH on 2 September 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
08 Sep 2021 | PSC07 | Cessation of Adrian Neal Stokes as a person with significant control on 5 March 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Isabella Victoria Christina Wayte as a person with significant control on 5 March 2021 | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 5 March 2021
|
|
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
26 Mar 2021 | AP01 | Appointment of Mr Louis Stephen John as a director on 5 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Adrian Neal Stokes as a director on 5 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
28 Jun 2017 | AD01 | Registered office address changed from Hartex House Peace Street Bradford West Yorkshire BD4 8UE England to Hartex House Peace Street Bradford BD4 8UF on 28 June 2017 | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
06 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
02 Sep 2015 | AP01 | Appointment of Mrs Isabella Victoria Christina Wayte as a director on 24 July 2015 |