SYSTEMS INSTALLATION SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06513506 |
Category | Private Limited Company |
Incorporated | 26 Feb 2008 |
Age | 16 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 19 days |
SUMMARY
SYSTEMS INSTALLATION SERVICES LIMITED is an dissolved private limited company with number 06513506. It was incorporated 16 years, 3 months, 5 days ago, on 26 February 2008 and it was dissolved 2 years, 1 month, 19 days ago, on 12 April 2022. The company address is 16 Oakleigh Close, Chatham, ME5 9EW, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Change account reference date company previous extended
Date: 29 Mar 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-30
New date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Petchey
Change date: 2018-04-06
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Petchey
Change date: 2018-04-06
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Thexton
Termination date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type micro entity
Date: 26 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 26 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Victoria Petchey
Change date: 2013-02-26
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sharon Ann Petchey
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr David John Petchey
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Petchey
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 11 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Sharon Ann Petchey
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sharon petchey
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary victoria petchey
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed sharon ann petchey
Documents
Legacy
Date: 02 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 26/02/08\gbp si 4@1=4\gbp ic 1/5\
Documents
Legacy
Date: 02 Apr 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from 22 new road chatham kent ME4 4QR
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed victoria petchey
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed sharon petchey
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david john petchey
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brighton director LIMITED
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brighton secretary LIMITED
Documents
Some Companies
ARGENTA UNDERWRITING NO.10 LIMITED
5TH FLOOR,LONDON,EC3V 0XL
Number: | 07792027 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRESHAM HOUSE,LEEDS,LS1 2JG
Number: | 04578866 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-38 BARNBY GATE,NOTTINGHAMSHIRE,NG24 1PZ
Number: | 01449169 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BASEMENT AND GROUND FLOOR,LONDON,SE5 8TR
Number: | 11899898 |
Status: | ACTIVE |
Category: | Private Limited Company |
REPLICANT TECHNOLOGIES LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 06150891 |
Status: | ACTIVE |
Category: | Private Limited Company |
497 SUNLEIGH ROAD,WEMBLEY,HA0 4LY
Number: | 11137992 |
Status: | ACTIVE |
Category: | Private Limited Company |