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

Systempro Ltd

Documents

Total Documents133
Total Pages554

Filing History

29 November 2023Unaudited abridged accounts made up to 30 June 2023
24 October 2023Confirmation statement made on 14 October 2023 with no updates
28 March 2023Unaudited abridged accounts made up to 30 June 2022
14 October 2022Confirmation statement made on 14 October 2022 with no updates
23 April 2022Change of details for Mrs Jacqui Louise Hurst as a person with significant control on 22 April 2022
25 March 2022Unaudited abridged accounts made up to 30 June 2021
20 October 2021Confirmation statement made on 14 October 2021 with updates
27 April 2021Unaudited abridged accounts made up to 30 June 2020
17 November 2020Confirmation statement made on 14 October 2020 with updates
14 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 250
18 May 2020Confirmation statement made on 17 May 2020 with no updates
24 March 2020Unaudited abridged accounts made up to 30 June 2019
5 March 2020Registration of charge 037863320002, created on 28 February 2020
3 March 2020Registration of charge 037863320001, created on 20 February 2020
18 December 2019Appointment of Mr Robert Gordon Street as a director on 18 December 2019
17 May 2019Confirmation statement made on 17 May 2019 with updates
22 February 2019Micro company accounts made up to 30 June 2018
11 June 2018Confirmation statement made on 10 June 2018 with no updates
26 March 2018Micro company accounts made up to 30 June 2017
19 June 2017Confirmation statement made on 10 June 2017 with updates
19 June 2017Confirmation statement made on 10 June 2017 with updates
2 March 2017Micro company accounts made up to 30 June 2016
2 March 2017Micro company accounts made up to 30 June 2016
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
24 March 2016Micro company accounts made up to 30 June 2015
24 March 2016Micro company accounts made up to 30 June 2015
11 June 2015Director's details changed for Ms Jacqueline Louise Hurst on 10 April 2015
11 June 2015Director's details changed for Ms Jacqueline Louise Hurst on 10 April 2015
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
15 April 2015Registered office address changed from 3 Orchard Close Shaldon Devon TQ14 0HF to Heathercoombe Inner Ting Tong Budleigh Salterton Devon EX9 7AP on 15 April 2015
15 April 2015Registered office address changed from 3 Orchard Close Shaldon Devon TQ14 0HF to Heathercoombe Inner Ting Tong Budleigh Salterton Devon EX9 7AP on 15 April 2015
16 March 2015Total exemption small company accounts made up to 30 June 2014
16 March 2015Total exemption small company accounts made up to 30 June 2014
29 January 2015Registered office address changed from 26-28 Southernhay East Exeter Devon EX1 1NS to 3 Orchard Close Shaldon Devon TQ14 0HF on 29 January 2015
29 January 2015Registered office address changed from 26-28 Southernhay East Exeter Devon EX1 1NS to 3 Orchard Close Shaldon Devon TQ14 0HF on 29 January 2015
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
24 February 2014Total exemption small company accounts made up to 30 June 2013
24 February 2014Total exemption small company accounts made up to 30 June 2013
28 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
28 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
15 March 2013Total exemption small company accounts made up to 30 June 2012
15 March 2013Total exemption small company accounts made up to 30 June 2012
23 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
23 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 30 June 2011
23 December 2011Total exemption small company accounts made up to 30 June 2011
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 30 June 2010
30 December 2010Total exemption small company accounts made up to 30 June 2010
22 June 2010Registered office address changed from 26-28 Southernhay East Exeter Devon EX1 1WS on 22 June 2010
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
22 June 2010Director's details changed for Jacqueline Louise Hurst on 10 June 2010
22 June 2010Director's details changed for Jacqueline Louise Hurst on 10 June 2010
22 June 2010Registered office address changed from 26-28 Southernhay East Exeter Devon EX1 1WS on 22 June 2010
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
24 February 2010Total exemption small company accounts made up to 30 June 2009
24 February 2010Total exemption small company accounts made up to 30 June 2009
10 July 2009Return made up to 10/06/09; full list of members
10 July 2009Return made up to 10/06/09; full list of members
27 March 2009Total exemption small company accounts made up to 30 June 2008
27 March 2009Total exemption small company accounts made up to 30 June 2008
15 August 2008Return made up to 10/06/08; full list of members
15 August 2008Return made up to 10/06/08; full list of members
3 July 2008Appointment terminated secretary gwendoline hurst
3 July 2008Appointment terminated secretary gwendoline hurst
6 March 2008Total exemption small company accounts made up to 30 June 2007
6 March 2008Total exemption small company accounts made up to 30 June 2007
29 June 2007Return made up to 10/06/07; full list of members
29 June 2007Return made up to 10/06/07; full list of members
20 January 2007Total exemption small company accounts made up to 30 June 2006
20 January 2007Total exemption small company accounts made up to 30 June 2006
11 July 2006Return made up to 10/06/06; full list of members
11 July 2006Secretary's particulars changed
11 July 2006Secretary's particulars changed
11 July 2006Return made up to 10/06/06; full list of members
10 April 2006Total exemption small company accounts made up to 30 June 2005
10 April 2006Total exemption small company accounts made up to 30 June 2005
21 October 2005Registered office changed on 21/10/05 from: 9 southernhay west exeter devon EX1 1JG
21 October 2005Registered office changed on 21/10/05 from: 9 southernhay west exeter devon EX1 1JG
1 July 2005Return made up to 10/06/05; full list of members
1 July 2005Return made up to 10/06/05; full list of members
24 December 2004Total exemption small company accounts made up to 30 June 2004
24 December 2004Total exemption small company accounts made up to 30 June 2004
21 June 2004Return made up to 10/06/04; full list of members
21 June 2004Return made up to 10/06/04; full list of members
22 April 2004Total exemption small company accounts made up to 30 June 2003
22 April 2004Total exemption small company accounts made up to 30 June 2003
19 April 2004New secretary appointed
19 April 2004New secretary appointed
19 April 2004Secretary resigned
19 April 2004Secretary resigned
2 September 2003Director resigned
2 September 2003Director resigned
18 June 2003Return made up to 10/06/03; full list of members
18 June 2003Return made up to 10/06/03; full list of members
30 April 2003Total exemption small company accounts made up to 30 June 2002
30 April 2003Total exemption small company accounts made up to 30 June 2002
4 July 2002Return made up to 10/06/02; full list of members
4 July 2002Return made up to 10/06/02; full list of members
21 February 2002Total exemption small company accounts made up to 30 June 2001
21 February 2002Total exemption small company accounts made up to 30 June 2001
9 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2001Ad 05/02/01-28/02/01 £ si 98@1=98 £ ic 2/100
6 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
6 March 2001Accounts for a dormant company made up to 30 June 2000
6 March 2001Ad 05/02/01-28/02/01 £ si 98@1=98 £ ic 2/100
6 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
6 March 2001Accounts for a dormant company made up to 30 June 2000
7 December 2000Secretary resigned
7 December 2000Secretary resigned
7 November 2000New secretary appointed
7 November 2000New secretary appointed
19 September 2000Registered office changed on 19/09/00 from: 5 somerset place teignmouth devon TQ14 8EP
19 September 2000Registered office changed on 19/09/00 from: 5 somerset place teignmouth devon TQ14 8EP
17 July 2000Return made up to 10/06/00; full list of members
17 July 2000Return made up to 10/06/00; full list of members
3 November 1999New secretary appointed
3 November 1999New director appointed
3 November 1999New secretary appointed
3 November 1999New director appointed
3 November 1999New director appointed
3 November 1999New director appointed
17 June 1999Director resigned
17 June 1999Secretary resigned
17 June 1999Director resigned
17 June 1999Secretary resigned
10 June 1999Incorporation
10 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed