About

Registered Number: 03760386
Date of Incorporation: 28/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Pennywell Grove Road, Coombe Dingle, Bristol, BS9 2RL,

 

Systemic Win International Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Systemic Win International Ltd. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 29 January 2018
RESOLUTIONS - N/A 14 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 19 October 2016
AD01 - Change of registered office address 19 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 04 March 2009
363s - Annual Return 08 February 2009
AA - Annual Accounts 27 February 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 27 February 2006
287 - Change in situation or address of Registered Office 03 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 21 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 03 March 2003
RESOLUTIONS - N/A 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
123 - Notice of increase in nominal capital 06 July 2002
363s - Annual Return 06 July 2002
288c - Notice of change of directors or secretaries or in their particulars 06 July 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 02 March 2001
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
123 - Notice of increase in nominal capital 25 July 2000
363s - Annual Return 14 July 2000
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
287 - Change in situation or address of Registered Office 01 August 1999
CERTNM - Change of name certificate 14 June 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.