Based in Cheshire, System Devices Uk Ltd was established in 2005, it has a status of "Active". The current directors of this company are listed as Cawthray, David Joseph, Rennell, Ian Joseph, Wright, Martin Brian, Rennell, Ian Joseph, Stewart, Martin, Wright, Martin Brian, Weissenborn, Darran Vere. The organisation currently employs 1-10 staff. This organisation is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAWTHRAY, David Joseph | 08 June 2005 | - | 1 |
RENNELL, Ian Joseph | 08 June 2005 | - | 1 |
WRIGHT, Martin Brian | 08 June 2005 | - | 1 |
WEISSENBORN, Darran Vere | 08 June 2005 | 31 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENNELL, Ian Joseph | 05 February 2010 | 16 March 2012 | 1 |
STEWART, Martin | 08 June 2005 | 05 February 2010 | 1 |
WRIGHT, Martin Brian | 16 March 2012 | 25 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 13 June 2016 | |
MR04 - N/A | 22 December 2015 | |
AA - Annual Accounts | 30 July 2015 | |
TM02 - Termination of appointment of secretary | 25 June 2015 | |
AR01 - Annual Return | 08 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
RESOLUTIONS - N/A | 21 August 2014 | |
RESOLUTIONS - N/A | 21 August 2014 | |
RESOLUTIONS - N/A | 21 August 2014 | |
RESOLUTIONS - N/A | 21 August 2014 | |
RESOLUTIONS - N/A | 21 August 2014 | |
SH01 - Return of Allotment of shares | 21 August 2014 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 17 June 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 16 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
CH03 - Change of particulars for secretary | 18 June 2012 | |
AP03 - Appointment of secretary | 28 May 2012 | |
TM02 - Termination of appointment of secretary | 28 May 2012 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH03 - Change of particulars for secretary | 11 August 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AP03 - Appointment of secretary | 15 February 2010 | |
TM02 - Termination of appointment of secretary | 15 February 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 15 October 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
363a - Annual Return | 23 July 2008 | |
353 - Register of members | 23 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
AA - Annual Accounts | 21 July 2007 | |
363a - Annual Return | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2007 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 25 October 2006 | |
RESOLUTIONS - N/A | 09 October 2006 | |
RESOLUTIONS - N/A | 09 October 2006 | |
123 - Notice of increase in nominal capital | 09 October 2006 | |
AA - Annual Accounts | 13 June 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
363a - Annual Return | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
225 - Change of Accounting Reference Date | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2005 | |
NEWINC - New incorporation documents | 08 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 May 2008 | Outstanding |
N/A |
Debenture | 20 July 2005 | Fully Satisfied |
N/A |