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

Systems Focus Limited

Documents

Total Documents113
Total Pages416

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off
29 May 2018First Gazette notice for voluntary strike-off
21 May 2018Application to strike the company off the register
20 May 2018Micro company accounts made up to 29 November 2017
16 February 2018Previous accounting period shortened from 28 February 2018 to 29 November 2017
19 October 2017Micro company accounts made up to 28 February 2017
19 October 2017Micro company accounts made up to 28 February 2017
31 August 2017Confirmation statement made on 30 August 2017 with no updates
31 August 2017Confirmation statement made on 30 August 2017 with no updates
22 November 2016Micro company accounts made up to 29 February 2016
22 November 2016Micro company accounts made up to 29 February 2016
30 August 2016Confirmation statement made on 30 August 2016 with updates
30 August 2016Confirmation statement made on 30 August 2016 with updates
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
6 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
6 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
22 November 2014Total exemption small company accounts made up to 28 February 2014
22 November 2014Total exemption small company accounts made up to 28 February 2014
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
29 November 2013Total exemption small company accounts made up to 28 February 2013
29 November 2013Total exemption small company accounts made up to 28 February 2013
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
28 November 2012Total exemption small company accounts made up to 29 February 2012
28 November 2012Total exemption small company accounts made up to 29 February 2012
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
30 November 2011Total exemption small company accounts made up to 28 February 2011
30 November 2011Total exemption small company accounts made up to 28 February 2011
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
14 October 2010Total exemption small company accounts made up to 28 February 2010
14 October 2010Total exemption small company accounts made up to 28 February 2010
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
3 September 2010Director's details changed for Mr Bruce Alan John Burnett on 30 August 2010
3 September 2010Director's details changed for Mrs Jill Elizabeth Burnett on 30 August 2010
3 September 2010Director's details changed for Mr Bruce Alan John Burnett on 30 August 2010
3 September 2010Director's details changed for Mrs Jill Elizabeth Burnett on 30 August 2010
1 December 2009Total exemption small company accounts made up to 28 February 2009
1 December 2009Total exemption small company accounts made up to 28 February 2009
29 September 2009Director appointed mr bruce alan john burnett
29 September 2009Director appointed mr bruce alan john burnett
3 September 2009Director's change of particulars / jill burnett / 30/08/2009
3 September 2009Location of debenture register
3 September 2009Registered office changed on 03/09/2009 from the old mill, golden valley bitton bristol south gloucestershire BS30 6NS
3 September 2009Location of register of members
3 September 2009Director's change of particulars / jill burnett / 30/08/2009
3 September 2009Secretary's change of particulars / bruce burnett / 02/09/2009
3 September 2009Location of debenture register
3 September 2009Return made up to 30/08/09; full list of members
3 September 2009Registered office changed on 03/09/2009 from the old mill, golden valley bitton bristol south gloucestershire BS30 6NS
3 September 2009Location of register of members
3 September 2009Secretary's change of particulars / bruce burnett / 02/09/2009
3 September 2009Return made up to 30/08/09; full list of members
30 October 2008Total exemption small company accounts made up to 28 February 2008
30 October 2008Total exemption small company accounts made up to 28 February 2008
5 September 2008Return made up to 30/08/08; full list of members
5 September 2008Return made up to 30/08/08; full list of members
31 December 2007Total exemption small company accounts made up to 28 February 2007
31 December 2007Total exemption small company accounts made up to 28 February 2007
31 August 2007Return made up to 30/08/07; full list of members
31 August 2007Return made up to 30/08/07; full list of members
28 December 2006Total exemption small company accounts made up to 28 February 2006
28 December 2006Total exemption small company accounts made up to 28 February 2006
25 September 2006Return made up to 30/08/06; full list of members
25 September 2006Return made up to 30/08/06; full list of members
16 November 2005Total exemption small company accounts made up to 28 February 2005
16 November 2005Total exemption small company accounts made up to 28 February 2005
12 September 2005Return made up to 30/08/05; full list of members
12 September 2005Return made up to 30/08/05; full list of members
4 January 2005Total exemption small company accounts made up to 28 February 2004
4 January 2005Total exemption small company accounts made up to 28 February 2004
13 September 2004Return made up to 30/08/04; full list of members
13 September 2004Return made up to 30/08/04; full list of members
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
14 September 2003Return made up to 30/08/03; full list of members
14 September 2003Return made up to 30/08/03; full list of members
30 July 2003Registered office changed on 30/07/03 from: 9 forester road bath avon BA2 6QF
30 July 2003Director's particulars changed
30 July 2003Secretary's particulars changed
30 July 2003Registered office changed on 30/07/03 from: 9 forester road bath avon BA2 6QF
30 July 2003Director's particulars changed
30 July 2003Secretary's particulars changed
2 July 2003Total exemption small company accounts made up to 28 February 2003
2 July 2003Total exemption small company accounts made up to 28 February 2003
26 September 2002Return made up to 30/08/02; full list of members
26 September 2002Return made up to 30/08/02; full list of members
2 August 2002Secretary's particulars changed
2 August 2002Secretary's particulars changed
2 August 2002Director's particulars changed
2 August 2002Accounting reference date extended from 31/08/02 to 28/02/03
2 August 2002Accounting reference date extended from 31/08/02 to 28/02/03
2 August 2002Director's particulars changed
18 October 2001Registered office changed on 18/10/01 from: the coach house reading road, sherfield on loddon, hook hampshire RG27 0EX
18 October 2001Registered office changed on 18/10/01 from: the coach house reading road, sherfield on loddon, hook hampshire RG27 0EX
13 September 2001New secretary appointed
13 September 2001New director appointed
13 September 2001Registered office changed on 13/09/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
13 September 2001Registered office changed on 13/09/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
13 September 2001New secretary appointed
13 September 2001New director appointed
11 September 2001Secretary resigned
11 September 2001Director resigned
11 September 2001Secretary resigned
11 September 2001Director resigned
30 August 2001Incorporation
30 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed