Advanced company searchLink opens in new window

SYSTEMS SUPPORT TEAM LIMITED

Company number 09781637

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 6 November 2020
15 Nov 2019 AD01 Registered office address changed from Floor 12 30 Crown Place London EC2A 4EB England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 November 2019
14 Nov 2019 LIQ02 Statement of affairs
14 Nov 2019 600 Appointment of a voluntary liquidator
14 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-07
28 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-23
30 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
22 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with updates
19 Oct 2018 PSC02 Notification of Otter Group Holdings Ltd as a person with significant control on 4 September 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 AD01 Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to Floor 12 30 Crown Place London EC2A 4EB on 8 May 2018
10 Jan 2018 AD01 Registered office address changed from 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Finsbury House 23 Finsbury Circus London EC2M 7EA on 10 January 2018
26 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 31 December 2016
27 Apr 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
02 Feb 2017 MR01 Registration of charge 097816370001, created on 24 January 2017
27 Oct 2016 TM01 Termination of appointment of Susan Jones as a director on 1 October 2016
27 Oct 2016 AP01 Appointment of Mr Iain Edward Thomas St John as a director on 1 October 2016
26 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
22 May 2016 AD01 Registered office address changed from 25 Mathews Close Halstead Essex CO9 2BJ England to 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 May 2016
24 Sep 2015 AD01 Registered office address changed from 25 Matthews Close Halstead Address Line 5 CO9 2BJ United Kingdom to 25 Mathews Close Halstead Essex CO9 2BJ on 24 September 2015
17 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-17
  • GBP 1,000