System Cycle Ltd was founded on 19 April 1995 with its registered office in Carlisle, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Brown, Geoffrey Francis, Walker, Wendy Anne, Holland, Nicholas Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLAND, Nicholas Charles | 19 April 1995 | 02 July 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Geoffrey Francis | 01 January 2013 | 22 May 2015 | 1 |
WALKER, Wendy Anne | 12 July 1999 | 14 January 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 23 April 2019 | |
AD01 - Change of registered office address | 05 November 2018 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CH01 - Change of particulars for director | 12 July 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AA01 - Change of accounting reference date | 14 December 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
AA - Annual Accounts | 06 January 2016 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
TM02 - Termination of appointment of secretary | 14 July 2015 | |
AD01 - Change of registered office address | 14 July 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AD01 - Change of registered office address | 08 January 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AP01 - Appointment of director | 12 December 2013 | |
RESOLUTIONS - N/A | 04 November 2013 | |
MEM/ARTS - N/A | 04 November 2013 | |
TM01 - Termination of appointment of director | 22 October 2013 | |
AA01 - Change of accounting reference date | 22 July 2013 | |
AP03 - Appointment of secretary | 05 July 2013 | |
AR01 - Annual Return | 13 May 2013 | |
TM02 - Termination of appointment of secretary | 31 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
TM01 - Termination of appointment of director | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 December 2009 | |
AA - Annual Accounts | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
363a - Annual Return | 11 May 2009 | |
395 - Particulars of a mortgage or charge | 31 March 2009 | |
395 - Particulars of a mortgage or charge | 10 February 2009 | |
AA - Annual Accounts | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 04 November 2008 | |
AUD - Auditor's letter of resignation | 01 September 2008 | |
AUD - Auditor's letter of resignation | 24 July 2008 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363s - Annual Return | 23 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 19 December 2006 | |
AA - Annual Accounts | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
363a - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 14 June 2005 | |
363s - Annual Return | 24 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2004 | |
AA - Annual Accounts | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
288a - Notice of appointment of directors or secretaries | 10 January 2004 | |
225 - Change of Accounting Reference Date | 10 January 2004 | |
363s - Annual Return | 14 May 2003 | |
363s - Annual Return | 27 April 2003 | |
363s - Annual Return | 05 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
287 - Change in situation or address of Registered Office | 06 September 2002 | |
395 - Particulars of a mortgage or charge | 22 August 2002 | |
395 - Particulars of a mortgage or charge | 22 August 2002 | |
AA - Annual Accounts | 18 January 2002 | |
AA - Annual Accounts | 28 November 2001 | |
395 - Particulars of a mortgage or charge | 18 October 2000 | |
395 - Particulars of a mortgage or charge | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 2000 | |
363s - Annual Return | 20 July 2000 | |
288b - Notice of resignation of directors or secretaries | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
AA - Annual Accounts | 26 July 1999 | |
363s - Annual Return | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 21 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 July 1999 | |
AA - Annual Accounts | 02 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 28 July 1997 | |
363s - Annual Return | 04 May 1997 | |
395 - Particulars of a mortgage or charge | 27 November 1996 | |
288a - Notice of appointment of directors or secretaries | 05 November 1996 | |
RESOLUTIONS - N/A | 24 September 1996 | |
AA - Annual Accounts | 24 September 1996 | |
288 - N/A | 24 September 1996 | |
288 - N/A | 24 September 1996 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 09 July 1996 | |
363s - Annual Return | 23 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 1996 | |
288 - N/A | 17 May 1995 | |
288 - N/A | 17 May 1995 | |
287 - Change in situation or address of Registered Office | 17 May 1995 | |
NEWINC - New incorporation documents | 19 April 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 March 2009 | Fully Satisfied |
N/A |
Legal mortgage | 04 February 2009 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 2006 | Fully Satisfied |
N/A |
Legal mortgage | 21 August 2002 | Fully Satisfied |
N/A |
Debenture | 21 August 2002 | Fully Satisfied |
N/A |
Bill of sale | 09 October 2000 | Fully Satisfied |
N/A |
Debenture | 09 October 2000 | Fully Satisfied |
N/A |
Legal charge | 22 November 1996 | Fully Satisfied |
N/A |