Advanced company searchLink opens in new window

SYSTEM X LIMITED

Company number 09702489

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)
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
  • RES13 ‐ Authorised at any meeting of the directors to count in the quorum and vote on any resolution of the directors in respect of a proposed to purchase , direct or indirect interest in the transaction that conflict or pobbiably may conflicts with the interests of company 05/03/2021
07 May 2021 SH06 Cancellation of shares. Statement of capital on 5 March 2021
  • GBP 55
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