About

Registered Number: 05926609
Date of Incorporation: 06/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 4 Dukes Court, Bognor Road, Chichester, PO19 8FX,

 

Based in Chichester, System Five Services Ltd was established in 2006. We don't know the number of employees at this organisation. The companies director is listed as Bottle, Victoria Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOTTLE, Victoria Louise 06 September 2006 01 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 01 July 2020
MR01 - N/A 25 June 2020
MR04 - N/A 30 January 2020
RESOLUTIONS - N/A 03 January 2020
MR01 - N/A 03 September 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 09 July 2018
AA01 - Change of accounting reference date 15 June 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
AD01 - Change of registered office address 30 June 2017
PSC02 - N/A 29 June 2017
PSC09 - N/A 29 June 2017
CS01 - N/A 26 June 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 08 March 2017
MR01 - N/A 20 February 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 14 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 07 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 17 September 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 12 September 2012
AA01 - Change of accounting reference date 04 July 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 09 October 2009
CERTNM - Change of name certificate 08 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
169 - Return by a company purchasing its own shares 09 July 2009
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
RESOLUTIONS - N/A 27 March 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 26 September 2007
CERTNM - Change of name certificate 24 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

A registered charge 17 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.