About

Registered Number: 05365217
Date of Incorporation: 15/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Trust Court, Histon, Cambridge, CB24 9PW,

 

System Management Consultants Ltd was registered on 15 February 2005, it's status at Companies House is "Active". There are 6 directors listed as Reilly, Daniel Thomas, Reilly, Kelly, Young, Stephen Edward, Price, Mark David, Wilson, Karl Andrew Hossbach, Young, Sandra Ann for System Management Consultants Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Daniel Thomas 01 November 2017 - 1
REILLY, Kelly 06 May 2020 - 1
YOUNG, Stephen Edward 15 February 2005 - 1
PRICE, Mark David 15 February 2005 24 November 2015 1
WILSON, Karl Andrew Hossbach 22 February 2005 26 September 2011 1
YOUNG, Sandra Ann 01 April 2016 18 May 2017 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AP01 - Appointment of director 06 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 01 November 2017
CS01 - N/A 11 October 2017
AD01 - Change of registered office address 11 July 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 04 December 2016
CS01 - N/A 15 November 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 05 May 2016
AD01 - Change of registered office address 22 April 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 31 March 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 02 October 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 18 August 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
225 - Change of Accounting Reference Date 08 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.