Advanced company searchLink opens in new window

SYSTEMS ASSURANCE LIMITED

Company number 02691103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 TM01 Termination of appointment of Mark Joseph Halpin as a director on 29 April 2024
19 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
23 Nov 2023 AA01 Previous accounting period extended from 30 June 2023 to 30 September 2023
09 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
09 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
09 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
09 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
17 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
14 Oct 2022 AD01 Registered office address changed from 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS United Kingdom to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 14 October 2022
28 Jul 2022 AD03 Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AF
28 Jul 2022 AD02 Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AF
16 May 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
10 Nov 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS on 10 November 2021
10 Nov 2021 PSC05 Change of details for Cloudcoco Holdings Limited as a person with significant control on 3 September 2021
21 Sep 2021 AP01 Appointment of Mr Mark Joseph Halpin as a director on 3 September 2021
21 Sep 2021 PSC02 Notification of Cloudcoco Holdings Limited as a person with significant control on 3 September 2021
21 Sep 2021 TM01 Termination of appointment of Christopher David Wheater as a director on 3 September 2021
21 Sep 2021 TM01 Termination of appointment of Simon David Lewington as a director on 3 September 2021
21 Sep 2021 PSC07 Cessation of Simon David Lewington as a person with significant control on 3 September 2021
21 Sep 2021 PSC07 Cessation of Christopher David Wheater as a person with significant control on 3 September 2021
21 Sep 2021 AP01 Appointment of Mr Darron Giddens as a director on 3 September 2021
09 Sep 2021 TM02 Termination of appointment of Simon David Lewington as a secretary on 3 September 2021
09 Sep 2021 AD01 Registered office address changed from The Old Vicarage 12 Collegiate Crescent Broomhall Sheffield S10 2BA to The Walbrook Building 25 Walbrook London EC4N 8AF on 9 September 2021
18 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020