Advanced company searchLink opens in new window

SYSTEM 15 LIMITED

Company number 09533674

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)
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
09 Apr 2024 TM01 Termination of appointment of Edward Marden as a director on 1 April 2024
25 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
17 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
13 May 2022 AD01 Registered office address changed from Olympus House Olympus Park Quedgeley Gloucester GL2 4NF England to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 13 May 2022
12 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
03 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
07 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
09 Apr 2020 PSC04 Change of details for Mr Nicholas Paul Rowntree as a person with significant control on 6 April 2016
09 Apr 2020 PSC04 Change of details for Mr Richard Frank Edward Wood as a person with significant control on 6 April 2016
09 Apr 2020 PSC04 Change of details for Mr Edward Marden as a person with significant control on 6 April 2016
10 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
27 Nov 2018 AD01 Registered office address changed from Kestrel Court Waterwells Drive, Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AT England to Olympus House Olympus Park Quedgeley Gloucester GL2 4NF on 27 November 2018
06 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
12 Oct 2017 CH01 Director's details changed for Mr Nicholas Paul Rowntree on 12 October 2017
20 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
28 Jun 2016 CH01 Director's details changed for Mr Edward Marden on 28 June 2016
21 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100