SYSTEMDIRECT LIMITED

140 Sheldon Road Sheldon Road, Chippenham, SN14 0BZ, England
StatusDISSOLVED
Company No.03815691
CategoryPrivate Limited Company
Incorporated28 Jul 1999
Age24 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 21 days

SUMMARY

SYSTEMDIRECT LIMITED is an dissolved private limited company with number 03815691. It was incorporated 24 years, 9 months, 20 days ago, on 28 July 1999 and it was dissolved 2 years, 9 months, 21 days ago, on 27 July 2021. The company address is 140 Sheldon Road Sheldon Road, Chippenham, SN14 0BZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2019

Action Date: 28 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-28

New address: 140 Sheldon Road Sheldon Road Chippenham SN14 0BZ

Old address: 233 Queens Road Leicester LE2 3FP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pamela Mcdonald Buchanan

Change date: 2014-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-22

Officer name: Dr Joanna Beatrice Mackay Phoenix

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: 28 St. Marys Avenue Crook County Durham DL15 9HY

Change date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Mcdonald Buchanan

Change date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 28 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-28

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed dr joanna beatrice mackay phoenix

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary david boston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / pamela buchanan / 01/04/2007

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: 28 st. Marys avenue crook county durham DL15 9HY

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: 28 st. Marys avenue crook county durham DL15 9HY

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: 38 belle vue road bristol BS5 6DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Auditors resignation company

Date: 03 Apr 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 08/11/00 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 18 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 12/08/99 from: regent house 316 beulah hill london SE19 3HF

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 09/08/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 11 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AER LINGUS (NI) LIMITED

AER LINGUS BASE OFFICES, BELFAST CITY AIRPORT,BELFAST,BT3 9JH

Number:NI612895
Status:ACTIVE
Category:Private Limited Company

BLUES BAR LTD

3 SPOONER ROAD,SHEFFIELD,S10 5BL

Number:10390603
Status:ACTIVE
Category:Private Limited Company

JOHOCO HJB LIMITED

6 ST. JOHN STREET,CHESTER,CH1 1DA

Number:08496850
Status:ACTIVE
Category:Private Limited Company

MANEELY MC CANN LIMITED

23 DRUMILLER HILL,DROMORE,BT25 1EP

Number:NI635804
Status:ACTIVE
Category:Private Limited Company

PARSONS PARTNERS LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:08429456
Status:ACTIVE
Category:Private Limited Company

R W MECHANICAL LTD

23 LORDS HILL,NORWICH,NR8 5GE

Number:11589080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source