SYSTEM ASSOCIATES LIMITED

1 Smithy Court 1 Smithy Court, Wigan, WN3 6PS, England
StatusDISSOLVED
Company No.04638120
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years

SUMMARY

SYSTEM ASSOCIATES LIMITED is an dissolved private limited company with number 04638120. It was incorporated 21 years, 4 months, 2 days ago, on 15 January 2003 and it was dissolved 2 years ago, on 17 May 2022. The company address is 1 Smithy Court 1 Smithy Court, Wigan, WN3 6PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/21

Documents

View document PDF

Resolution

Date: 30 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 22 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-22

Officer name: Richard Allan Maguire

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 19 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-19

Old address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom

New address: 1 Smithy Court Smithy Brook Road Wigan WN3 6PS

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Secretaries Limited

Termination date: 2017-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 28 Feb 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 28 Feb 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-14

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-08

Old address: 8 Baden Place Crosby Row London SE1 1YW England

New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-07-01

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Mr William Stephen Mosakowski

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: William Stephen Mosakowski

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Mr Richard Allan Maguire

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stephen Mosakowski

Appointment date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Mr Daniel Thomas Heaney

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jul 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: Gardeners Chambers 27 Moorbridge Road Maidenhead Berkshire SL6 8LT

Change date: 2015-07-22

New address: 8 Baden Place Crosby Row London SE1 1YW

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-21

Officer name: David Macken

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Hewitt

Termination date: 2015-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-21

Officer name: Claire Hewitt

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Simpson

Change date: 2013-01-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Claire Simpson

Change date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Simpson

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: David Macken

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / claire simpson / 21/04/2009

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 05/03/2009 from unit 16 grove park waltham road white waltham maidenhead berkshire SL6 3LW

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/02/04--------- £ si 29900@1=29900 £ ic 100/30000

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 29/02/04

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPION INTERNATIONAL LTD

24, NICHOLAS STREET,CHESTER,CH1 2AU

Number:11390635
Status:ACTIVE
Category:Private Limited Company

CHECKOUT YOUR BASKET LTD

HEATH COURT FEATHERSTONE,BLINDLEY HEATH,RH7 6JZ

Number:09838615
Status:ACTIVE
Category:Private Limited Company
Number:10598238
Status:ACTIVE
Category:Private Limited Company

LGM AUTO'S SPARES LIMITED

7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:09850013
Status:ACTIVE
Category:Private Limited Company

MARKS ASSOCIATES IFA LLP

THE GRANGE,STUDLEY,B80 7LL

Number:OC425566
Status:ACTIVE
Category:Limited Liability Partnership

ST PETER'S CHURCH DAYLESFORD CHARITABLE TRUST

DAYLESFORD ESTATE,MORETON-IN-MARSH,GL56 0YH

Number:09012534
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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