SYSTEM FIVE CONTROLS LIMITED - CHICHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Officers. Change date: 2023-06-07. Officer name: Mr David Woodhams. 2023-06-07 View Report
Officers. Change date: 2023-06-07. Officer name: Mr Terry James Bottle. 2023-06-07 View Report
Officers. Change date: 2022-12-21. Officer name: Mr Phillip Richard Bray. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Officers. Officer name: Nataliia Akhtyrska. Termination date: 2021-04-13. 2021-04-13 View Report
Accounts. Accounts type total exemption full. 2021-03-08 View Report
Accounts. Accounts type total exemption full. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Mortgage. Charge number: 052802850003. Charge creation date: 2020-06-23. 2020-06-26 View Report
Mortgage. Charge number: 052802850001. 2020-01-30 View Report
Mortgage. Charge number: 052802850002. Charge creation date: 2019-08-30. 2019-09-03 View Report
Accounts. Accounts type total exemption full. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Officers. Appointment date: 2017-12-10. Officer name: Ms Nataliia Akhtyrska. 2019-05-17 View Report
Officers. Officer name: Mr Phillip Richard Bray. Change date: 2019-03-06. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Officers. Termination date: 2018-08-28. Officer name: John James Newell. 2018-08-29 View Report
Officers. Termination date: 2018-08-28. Officer name: Anthony Michael Higginson. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Change account reference date company previous shortened. 2018-06-15 View Report
Accounts. Accounts type total exemption full. 2018-01-02 View Report
Persons with significant control. Withdrawal date: 2017-08-21. 2017-08-21 View Report
Officers. Officer name: Mr David Woodhams. Change date: 2017-07-03. 2017-07-03 View Report
Officers. Officer name: John James Newell. Change date: 2017-07-03. 2017-07-03 View Report
Officers. Officer name: Mr Anthony Michael Higginson. Change date: 2017-07-03. 2017-07-03 View Report
Officers. Change date: 2017-07-03. Officer name: Mr Phillip Richard Bray. 2017-07-03 View Report
Officers. Change date: 2017-07-03. Officer name: Mr Terry James Bottle. 2017-07-03 View Report
Address. Change date: 2017-06-30. Old address: 1st Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP. New address: 4 Dukes Court, Bognor Road Chichester PO19 8FX. 2017-06-30 View Report
Persons with significant control. Psc name: 4Energy Group Limited. Notification date: 2016-12-02. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-06-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-06-27 View Report
Officers. Officer name: John James Newell. Termination date: 2017-06-22. 2017-06-26 View Report
Persons with significant control. Cessation date: 2016-12-02. Psc name: Tony Higginson. 2017-06-26 View Report
Officers. Termination date: 2017-03-22. Officer name: Paul White. 2017-03-22 View Report
Officers. Appointment date: 2017-02-23. Officer name: Mr David Woodhams. 2017-03-08 View Report
Mortgage. Charge number: 052802850001. Charge creation date: 2017-02-17. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Address. Old address: Tanfield House 84 Southbridge Road Croydon Surrey CR0 1AE. New address: 1St Floor Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP. Change date: 2014-09-17. 2014-09-17 View Report
Officers. Officer name: Mr Phillip Richard Bray. Change date: 2013-11-14. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Accounts. Accounts type total exemption small. 2013-10-29 View Report