SYSTEMEX LLP

Unit A Unit A, Mildenhall, IP28 7DE, Suffolk
StatusACTIVE
Company No.OC314592
CategoryLimited Liability Partnership
Incorporated09 Aug 2005
Age18 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

SYSTEMEX LLP is an active limited liability partnership with number OC314592. It was incorporated 18 years, 10 months, 9 days ago, on 09 August 2005. The company address is Unit A Unit A, Mildenhall, IP28 7DE, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: LLAD01

Old address: PO Box 4385 Oc314592: Companies House Default Address Cardiff CF14 8LH

Change date: 2022-08-09

New address: Unit a 82James Carter Road Mildenhall Suffolk IP28 7DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Default companies house registered office address applied

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: RP05

Default address: PO Box 4385, Oc314592: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-01-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-10-12

Officer name: Formico Inc.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Deltron Corp.

Change date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: LLAD01

New address: Unit a, 82 James Carter Road Mildenhall IP28 7DE

Old address: 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA England

Change date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2017-09-01

Psc name: Largex Assets L.P.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Sep 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-05-05

Officer name: Largex Assets L.P.

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: LLAD01

Old address: Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW

Change date: 2016-06-23

New address: 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Formico Inc.

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Deltron Corp.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ireland & Overseas Acquisitions Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: LLAD01

Change date: 2012-01-19

Old address: 39 Wetherby Mansions Earls Court Square London SW5 9BH

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2012

Action Date: 09 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-09

Documents

View document PDF

Gazette notice compulsary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 Mar 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ireland & Overseas Acquisitions Limited

Change date: 2010-09-15

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Mar 2011

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-15

Officer name: Milltown Corporate Services Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/08/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/08/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/08/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/08/06

Documents

View document PDF

Incorporation company

Date: 09 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOCAL ENTERPRISE DEVELOPMENT UNIT.

LEDU HOUSE,BELFAST,BT8 6TB

Number:NI008254
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NICHE DATA LTD

16 BISHOP ROAD,CHELMSFORD,CM1 1PX

Number:11335740
Status:ACTIVE
Category:Private Limited Company

QUANTUM QS LIMITED

61 GLEN AVENUE,MANCHESTER,M28 2RP

Number:11035670
Status:ACTIVE
Category:Private Limited Company

SLUMGOTHIC LIMITED

THE SHOOTING LODGE SCOTTER ROAD,GAINSBOROUGH,DN21 3PT

Number:05880117
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SM HALAL BUTCHERS SUPPLIES LIMITED

150 TOLLER LANE,BRADFORD,BD9 5JE

Number:05558988
Status:ACTIVE
Category:Private Limited Company

SUMNER COURT MANAGEMENT COMPANY LIMITED

1 SUMNER COURT,CHELTENHAM,GL51 9TT

Number:05624621
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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