SYSTEM REQUEST LTD - HINCKLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type total exemption full. 2021-10-15 View Report
Capital. Capital allotment shares. 2021-09-29 View Report
Capital. Capital allotment shares. 2021-09-29 View Report
Address. Change date: 2021-07-26. Old address: Church Court Stourbridge Road Halesowen West Midlands B63 3TT. New address: 25 Station Road Hinckley Leicestershire LE10 1AP. 2021-07-26 View Report
Confirmation statement. Statement with updates. 2021-02-15 View Report
Officers. Officer name: Susan Janet Lester. Termination date: 2020-09-29. 2021-02-15 View Report
Accounts. Accounts type total exemption full. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-01-04 View Report
Accounts. Accounts type total exemption full. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2018-12-12 View Report
Accounts. Accounts type total exemption full. 2018-10-07 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2016-12-31 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-12-29 View Report
Accounts. Accounts type total exemption small. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2013-12-30 View Report
Officers. Change date: 2013-09-30. Officer name: David Rothan. 2013-12-30 View Report
Officers. Change date: 2013-09-30. Officer name: David Rothan. 2013-12-28 View Report
Accounts. Accounts type total exemption small. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2012-12-29 View Report
Accounts. Accounts type total exemption small. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2011-12-24 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-01-08 View Report
Officers. Change date: 2009-12-06. Officer name: David Rothan. 2010-01-08 View Report
Accounts. Accounts type total exemption small. 2009-10-31 View Report
Officers. Description: Director's change of particulars / david rothan / 01/04/2009. 2009-05-08 View Report
Annual return. Legacy. 2009-01-07 View Report
Accounts. Accounts type total exemption small. 2008-11-01 View Report
Annual return. Legacy. 2008-03-26 View Report
Accounts. Accounts type total exemption small. 2008-01-10 View Report
Accounts. Accounts type total exemption small. 2007-08-01 View Report
Address. Description: Registered office changed on 24/05/07 from: 34 waterloo road wolverhampton WV1 4DG. 2007-05-24 View Report
Annual return. Legacy. 2007-02-27 View Report
Annual return. Legacy. 2006-03-01 View Report
Accounts. Accounts type total exemption small. 2005-10-06 View Report
Officers. Description: Secretary resigned. 2005-04-27 View Report
Officers. Description: New secretary appointed. 2005-04-27 View Report
Annual return. Legacy. 2005-03-23 View Report
Incorporation. Incorporation company. 2003-12-02 View Report