SYSTEM 3 SOLUTIONS LTD

Unit 57 Cariocca Business Park Unit 57 Cariocca Business Park, Manchester, M12 4AH, United Kingdom
StatusDISSOLVED
Company No.08549105
CategoryPrivate Limited Company
Incorporated30 May 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 4 months, 12 days

SUMMARY

SYSTEM 3 SOLUTIONS LTD is an dissolved private limited company with number 08549105. It was incorporated 10 years, 11 months, 16 days ago, on 30 May 2013 and it was dissolved 1 year, 4 months, 12 days ago, on 03 January 2023. The company address is Unit 57 Cariocca Business Park Unit 57 Cariocca Business Park, Manchester, M12 4AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-22

Old address: Global Accountancy Services, Unit 59 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH

New address: Unit 57 Cariocca Business Park Hellidon Close Manchester M12 4AH

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nohez Mohammed Thapper

Notification date: 2017-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

New address: Global Accountancy Services, Unit 59 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nohez Mohammed Thapper

Change date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nohez Mohammed Thapper

Change date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-19

Officer name: Mr Shaan Nohez Thapper

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed system 3 it services LTD\certificate issued on 05/06/13

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA GATE (CHESHUNT) LTD

4 CLARENDON PARADE,CHESHUNT,EN8 9DF

Number:08095690
Status:ACTIVE
Category:Private Limited Company

CINEMAC MACCLESFIELD LIMITED

THE HERITAGE CENTRE,MACCLESFIELD,SK11 6UT

Number:11540047
Status:ACTIVE
Category:Private Limited Company

ELITE PRODUCTS LIMITED

32 LONDON BRIDGE STREET,LONDON,SE1 9SG

Number:11329355
Status:ACTIVE
Category:Private Limited Company

HEATHFIELD HOLDING COMPANY LIMITED

STAPLETON GRANGE LOWER COMMON,NR SHREWSBURY,SY5 8HF

Number:08869760
Status:ACTIVE
Category:Private Limited Company

S P S CARPENTRY LIMITED

13 CLOVER WAY,DEVON,EX32 8RD

Number:05860232
Status:ACTIVE
Category:Private Limited Company

SEBZ LTD

18 REDMIRE STREET,BRADFORD,BD3 8LY

Number:11264091
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