About

Registered Number: 05182319
Date of Incorporation: 19/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 23 Branksome Drive, Filton, Bristol, BS34 7EG

 

Sceptre Systems Ltd was registered on 19 July 2004 with its registered office in Bristol, it has a status of "Active". This business has 3 directors listed as Leeson, Michael Gerard, Taylor, Steven, Director, Taylor, Stephen Philip at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESON, Michael Gerard 19 July 2004 - 1
TAYLOR, Stephen Philip 19 July 2004 24 July 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Steven, Director 19 July 2004 19 July 2004 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 21 April 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 03 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 05 August 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 20 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
AA - Annual Accounts 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
287 - Change in situation or address of Registered Office 15 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.