Download leads from Nexok and grow your business. Find out more

Systemation Euro Limited

Documents

Total Documents217
Total Pages1,285

Filing History

31 October 2023Satisfaction of charge 026956780013 in full
31 October 2023Satisfaction of charge 026956780012 in full
29 March 2023Confirmation statement made on 19 March 2023 with no updates
6 January 2023Total exemption full accounts made up to 31 March 2022
13 April 2022Confirmation statement made on 19 March 2022 with updates
6 January 2022Total exemption full accounts made up to 31 March 2021
17 December 2021Registration of charge 026956780015, created on 17 December 2021
9 August 2021Registration of charge 026956780014, created on 30 July 2021
25 March 2021Confirmation statement made on 19 March 2021 with no updates
9 January 2021Total exemption full accounts made up to 31 March 2020
25 June 2020Registration of charge 026956780013, created on 25 June 2020
18 June 2020Satisfaction of charge 026956780010 in full
18 June 2020Satisfaction of charge 026956780011 in full
14 April 2020Confirmation statement made on 19 March 2020 with no updates
5 January 2020Total exemption full accounts made up to 31 March 2019
3 January 2020Satisfaction of charge 7 in full
3 January 2020Satisfaction of charge 8 in full
3 January 2020Satisfaction of charge 9 in full
2 April 2019Confirmation statement made on 19 March 2019 with no updates
7 January 2019Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Mha Macintyre Hudson 1 the Forum, Minerva Business Park Lynch Wood Peterborough PE2 6FT on 7 January 2019
28 December 2018Total exemption full accounts made up to 31 March 2018
28 March 2018Confirmation statement made on 19 March 2018 with updates
27 December 2017Total exemption full accounts made up to 31 March 2017
27 December 2017Total exemption full accounts made up to 31 March 2017
21 July 2017Registration of charge 026956780012, created on 21 July 2017
21 July 2017Registration of charge 026956780012, created on 21 July 2017
4 April 2017Confirmation statement made on 19 March 2017 with updates
4 April 2017Confirmation statement made on 19 March 2017 with updates
25 August 2016Total exemption small company accounts made up to 31 March 2016
25 August 2016Total exemption small company accounts made up to 31 March 2016
26 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 151,428
26 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 151,428
8 February 2016Total exemption small company accounts made up to 31 March 2015
8 February 2016Total exemption small company accounts made up to 31 March 2015
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 151,428
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 151,428
11 January 2015Total exemption small company accounts made up to 31 March 2014
11 January 2015Total exemption small company accounts made up to 31 March 2014
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 151,428
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 151,428
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
4 September 2013Termination of appointment of Jean-Louis Fraysse as a secretary
4 September 2013Termination of appointment of Jean-Louis Fraysse as a secretary
3 September 2013Termination of appointment of Jean Fraysse as a director
3 September 2013Termination of appointment of Jean Fraysse as a director
11 June 2013Registration of charge 026956780011
11 June 2013Registration of charge 026956780011
16 May 2013Registration of charge 026956780010
16 May 2013Registration of charge 026956780010
8 May 2013All of the property or undertaking has been released from charge 9
8 May 2013All of the property or undertaking has been released from charge 9
29 April 2013Termination of appointment of Vimal Patel as a director
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
29 April 2013Termination of appointment of Vimal Patel as a director
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
25 June 2012Appointment of Jean-Louis Antoine Fraysse as a director
25 June 2012Termination of appointment of Vimal Patel as a secretary
25 June 2012Appointment of Jean-Louis Antoine Fraysse as a secretary
25 June 2012Termination of appointment of Harshad Patel as a director
25 June 2012Appointment of Vimal Harshadbhai Patel as a director
25 June 2012Appointment of Jean-Louis Antoine Fraysse as a secretary
25 June 2012Termination of appointment of Vimal Patel as a secretary
25 June 2012Termination of appointment of Mahesh Patel as a director
25 June 2012Appointment of Jean-Louis Antoine Fraysse as a director
25 June 2012Termination of appointment of Mahesh Patel as a director
25 June 2012Appointment of Vimal Harshadbhai Patel as a director
25 June 2012Termination of appointment of Harshad Patel as a director
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 June 2012Particulars of a mortgage or charge / charge no: 9
18 June 2012Particulars of a mortgage or charge / charge no: 9
18 June 2012Particulars of a mortgage or charge / charge no: 8
18 June 2012Particulars of a mortgage or charge / charge no: 8
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
5 January 2012Total exemption small company accounts made up to 31 March 2011
5 January 2012Total exemption small company accounts made up to 31 March 2011
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
7 January 2011Total exemption small company accounts made up to 31 March 2010
7 January 2011Total exemption small company accounts made up to 31 March 2010
2 September 2010Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2 September 2010
2 September 2010Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2 September 2010
2 September 2010Registered office address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2 September 2010
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2010Director's details changed for Mr Harshad Patel on 19 March 2010
17 May 2010Director's details changed for Mr Mahesh Patel on 19 March 2010
17 May 2010Annual return made up to 19 March 2010 with a full list of shareholders
17 May 2010Director's details changed for Vimal Harshadbhai Patel on 19 March 2010
17 May 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 100,000
17 May 2010Director's details changed for Mr Mahesh Patel on 19 March 2010
17 May 2010Annual return made up to 19 March 2010 with a full list of shareholders
17 May 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 100,000
17 May 2010Director's details changed for Mr Harshad Patel on 19 March 2010
17 May 2010Director's details changed for Vimal Harshadbhai Patel on 19 March 2010
16 January 2010Total exemption small company accounts made up to 31 March 2009
16 January 2010Total exemption small company accounts made up to 31 March 2009
25 June 2009Secretary appointed vimal harshadbhai patel
25 June 2009Appointment terminated secretary mahesh patel
25 June 2009Secretary appointed vimal harshadbhai patel
25 June 2009Appointment terminated secretary mahesh patel
28 May 2009Return made up to 19/03/09; full list of members
28 May 2009Return made up to 19/03/09; full list of members
21 May 2009Appointment terminated director dilip patel
21 May 2009Appointment terminated director dilip patel
28 March 2009Registered office changed on 28/03/2009 from haslers old station road loughton essex IG10 4PL
28 March 2009Registered office changed on 28/03/2009 from haslers old station road loughton essex IG10 4PL
10 February 2009Return made up to 19/03/08; full list of members
10 February 2009Return made up to 19/03/08; full list of members
9 February 2009Registered office changed on 09/02/2009 from mazars LLP sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
9 February 2009Registered office changed on 09/02/2009 from mazars LLP sovereign court witan gate central milton keynes buckinghamshire MK9 2HP
22 December 2008Total exemption small company accounts made up to 31 March 2008
22 December 2008Total exemption small company accounts made up to 31 March 2008
2 December 2008Registered office changed on 02/12/2008 from haslers old station road loughton essex IG10 4PL
2 December 2008Registered office changed on 02/12/2008 from haslers old station road loughton essex IG10 4PL
2 February 2008Total exemption small company accounts made up to 31 March 2007
2 February 2008Total exemption small company accounts made up to 31 March 2007
20 July 2007Return made up to 19/03/07; full list of members
20 July 2007Return made up to 19/03/07; full list of members
30 January 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Total exemption small company accounts made up to 31 March 2006
1 November 2006New director appointed
1 November 2006New director appointed
1 November 2006New director appointed
1 November 2006New director appointed
28 June 2006Return made up to 19/03/06; full list of members
28 June 2006Return made up to 19/03/06; full list of members
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
6 June 2005Return made up to 19/03/05; full list of members
6 June 2005Return made up to 19/03/05; full list of members
5 February 2005Total exemption small company accounts made up to 31 March 2004
5 February 2005Total exemption small company accounts made up to 31 March 2004
31 March 2004Return made up to 19/03/04; full list of members
31 March 2004Return made up to 19/03/04; full list of members
4 August 2003Accounts for a small company made up to 31 March 2003
4 August 2003Accounts for a small company made up to 31 March 2003
13 April 2003Return made up to 19/03/03; full list of members
13 April 2003Return made up to 19/03/03; full list of members
10 April 2003Particulars of mortgage/charge
10 April 2003Particulars of mortgage/charge
8 September 2002Accounts for a small company made up to 31 March 2002
8 September 2002Accounts for a small company made up to 31 March 2002
30 April 2002Return made up to 19/03/02; full list of members
30 April 2002Return made up to 19/03/02; full list of members
6 July 2001Full accounts made up to 31 March 2001
6 July 2001Full accounts made up to 31 March 2001
15 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 May 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 October 2000Accounts for a small company made up to 31 March 2000
23 October 2000Accounts for a small company made up to 31 March 2000
29 March 2000Return made up to 19/03/00; full list of members
29 March 2000Return made up to 19/03/00; full list of members
10 December 1999Particulars of mortgage/charge
10 December 1999Particulars of mortgage/charge
5 August 1999Accounts for a small company made up to 31 March 1999
5 August 1999Accounts for a small company made up to 31 March 1999
10 April 1999Return made up to 19/03/99; full list of members
10 April 1999Return made up to 19/03/99; full list of members
24 July 1998Accounts for a small company made up to 31 March 1998
24 July 1998Accounts for a small company made up to 31 March 1998
13 March 1998Return made up to 19/03/98; no change of members
13 March 1998Return made up to 19/03/98; no change of members
4 September 1997Accounts for a small company made up to 31 March 1997
4 September 1997Accounts for a small company made up to 31 March 1997
11 April 1997Return made up to 10/03/97; no change of members
11 April 1997Return made up to 10/03/97; no change of members
27 June 1996Full accounts made up to 31 March 1996
27 June 1996Full accounts made up to 31 March 1996
7 May 1996Particulars of mortgage/charge
7 May 1996Particulars of mortgage/charge
19 March 1996Return made up to 10/03/96; full list of members
19 March 1996Return made up to 10/03/96; full list of members
16 February 1996Particulars of mortgage/charge
16 February 1996Particulars of mortgage/charge
27 July 1995Accounts for a small company made up to 31 March 1995
27 July 1995Accounts for a small company made up to 31 March 1995
10 April 1995Return made up to 10/03/95; no change of members
10 April 1995Return made up to 10/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
22 November 1994Particulars of mortgage/charge
22 November 1994Particulars of mortgage/charge
28 June 1994Accounts for a small company made up to 31 March 1994
28 June 1994Accounts for a small company made up to 31 March 1994
7 April 1994Particulars of mortgage/charge
7 April 1994Particulars of mortgage/charge
21 September 1993Full accounts made up to 31 March 1993
21 September 1993Full accounts made up to 31 March 1993
10 June 1993Return made up to 10/03/93; full list of members
  • 363(288) ‐ Director resigned
10 June 1993Return made up to 10/03/93; full list of members
  • 363(288) ‐ Director resigned
29 March 1993Ad 22/03/93--------- £ si 99998@1=99998 £ ic 2/100000
29 March 1993Ad 22/03/93--------- £ si 99998@1=99998 £ ic 2/100000
17 September 1992Particulars of mortgage/charge
17 September 1992Particulars of mortgage/charge
16 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 June 1992£ nc 100/500000 28/04/92
16 June 1992£ nc 100/500000 28/04/92
10 March 1992Incorporation
10 March 1992Incorporation
Sign up now to grow your client base. Plans & Pricing