About

Registered Number: 00699857
Date of Incorporation: 01/08/1961 (63 years and 8 months ago)
Company Status: Active
Registered Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG

 

Based in Bristol, Status Systems (Pvcu) Ltd was established in 1961. We don't know the number of employees at the company. The current directors of Status Systems (Pvcu) Ltd are listed as Shipley, Royston, Warner, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPLEY, Royston 22 January 1998 19 September 2003 1
WARNER, Kevin 01 January 2004 19 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CH01 - Change of particulars for director 04 May 2020
CS01 - N/A 16 December 2019
CH01 - Change of particulars for director 29 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 12 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 07 October 2017
CH01 - Change of particulars for director 08 June 2017
CS01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 01 October 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 20 May 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 26 February 2010
AR01 - Annual Return 16 December 2009
RESOLUTIONS - N/A 21 September 2009
AA - Annual Accounts 15 September 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
363a - Annual Return 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
363a - Annual Return 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363a - Annual Return 07 June 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2002
287 - Change in situation or address of Registered Office 05 June 2002
363a - Annual Return 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
AA - Annual Accounts 21 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
AUD - Auditor's letter of resignation 06 July 2001
363a - Annual Return 06 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
RESOLUTIONS - N/A 21 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
363a - Annual Return 09 December 1999
363(353) - N/A 09 December 1999
363(190) - N/A 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
287 - Change in situation or address of Registered Office 28 September 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 February 1999
363a - Annual Return 05 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 January 1999
AUD - Auditor's letter of resignation 29 July 1998
AAMD - Amended Accounts 17 June 1998
AA - Annual Accounts 27 May 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
363a - Annual Return 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1997
AA - Annual Accounts 04 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
363a - Annual Return 30 December 1996
AA - Annual Accounts 04 September 1996
363x - Annual Return 17 January 1996
MEM/ARTS - N/A 16 January 1996
CERTNM - Change of name certificate 29 December 1995
288 - N/A 12 December 1995
AA - Annual Accounts 24 April 1995
363x - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
288 - N/A 08 July 1994
287 - Change in situation or address of Registered Office 19 January 1994
363x - Annual Return 21 December 1993
AA - Annual Accounts 07 November 1993
288 - N/A 05 August 1993
353 - Register of members 26 March 1993
363x - Annual Return 03 March 1993
AA - Annual Accounts 03 March 1993
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 14 December 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 27 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1992
MEM/ARTS - N/A 31 January 1992
363x - Annual Return 27 January 1992
MEM/ARTS - N/A 23 January 1992
288 - N/A 23 January 1992
AA - Annual Accounts 07 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1992
395 - Particulars of a mortgage or charge 24 December 1991
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
AA - Annual Accounts 21 March 1991
363 - Annual Return 21 March 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1990
363 - Annual Return 06 April 1990
288 - N/A 06 April 1990
288 - N/A 06 April 1990
AA - Annual Accounts 06 April 1990
MEM/ARTS - N/A 02 April 1990
353 - Register of members 19 March 1990
RESOLUTIONS - N/A 23 February 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1990
288 - N/A 01 November 1989
RESOLUTIONS - N/A 20 July 1989
RESOLUTIONS - N/A 20 July 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 1989
395 - Particulars of a mortgage or charge 05 July 1989
395 - Particulars of a mortgage or charge 01 July 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 December 1991 Fully Satisfied

N/A

Debenture 29 June 1989 Fully Satisfied

N/A

Charge 29 June 1989 Fully Satisfied

N/A

Legal mortgage 12 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.