Systemation Euro Ltd was founded on 10 March 1992 and are based in Peterborough, it's status at Companies House is "Active". Fraysse, Jean-louis Antoine, Patel, Mahesh, Pujari, Shambhu Basaya are listed as the directors of this company. The organisation currently employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Mahesh | 28 April 1992 | 07 June 2012 | 1 |
PUJARI, Shambhu Basaya | 29 April 1992 | 09 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRAYSSE, Jean-Louis Antoine | 07 June 2012 | 02 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 05 January 2020 | |
MR04 - N/A | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
MR04 - N/A | 03 January 2020 | |
CS01 - N/A | 02 April 2019 | |
AD01 - Change of registered office address | 07 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 27 December 2017 | |
MR01 - N/A | 21 July 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
TM02 - Termination of appointment of secretary | 04 September 2013 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
MR01 - N/A | 11 June 2013 | |
MR01 - N/A | 16 May 2013 | |
MR05 - N/A | 08 May 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
AP03 - Appointment of secretary | 25 June 2012 | |
AP01 - Appointment of director | 25 June 2012 | |
TM02 - Termination of appointment of secretary | 25 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG01 - Particulars of a mortgage or charge | 18 June 2012 | |
MG01 - Particulars of a mortgage or charge | 18 June 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AD01 - Change of registered office address | 02 September 2010 | |
RESOLUTIONS - N/A | 21 May 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
SH01 - Return of Allotment of shares | 17 May 2010 | |
AA - Annual Accounts | 16 January 2010 | |
288b - Notice of resignation of directors or secretaries | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
363a - Annual Return | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
287 - Change in situation or address of Registered Office | 28 March 2009 | |
363a - Annual Return | 10 February 2009 | |
287 - Change in situation or address of Registered Office | 09 February 2009 | |
AA - Annual Accounts | 22 December 2008 | |
287 - Change in situation or address of Registered Office | 02 December 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2006 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 04 February 2006 | |
287 - Change in situation or address of Registered Office | 27 July 2005 | |
363a - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 05 February 2005 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 13 April 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2003 | |
AA - Annual Accounts | 08 September 2002 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 06 July 2001 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 29 March 2000 | |
395 - Particulars of a mortgage or charge | 10 December 1999 | |
AA - Annual Accounts | 05 August 1999 | |
363s - Annual Return | 10 April 1999 | |
AA - Annual Accounts | 24 July 1998 | |
363s - Annual Return | 13 March 1998 | |
AA - Annual Accounts | 04 September 1997 | |
363s - Annual Return | 11 April 1997 | |
AA - Annual Accounts | 27 June 1996 | |
395 - Particulars of a mortgage or charge | 07 May 1996 | |
363s - Annual Return | 19 March 1996 | |
395 - Particulars of a mortgage or charge | 16 February 1996 | |
AA - Annual Accounts | 27 July 1995 | |
363s - Annual Return | 10 April 1995 | |
395 - Particulars of a mortgage or charge | 22 November 1994 | |
AA - Annual Accounts | 28 June 1994 | |
395 - Particulars of a mortgage or charge | 07 April 1994 | |
363s - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 21 September 1993 | |
363s - Annual Return | 10 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1993 | |
288 - N/A | 22 March 1993 | |
395 - Particulars of a mortgage or charge | 17 September 1992 | |
CERTNM - Change of name certificate | 25 August 1992 | |
288 - N/A | 04 August 1992 | |
RESOLUTIONS - N/A | 16 June 1992 | |
123 - Notice of increase in nominal capital | 16 June 1992 | |
288 - N/A | 16 June 1992 | |
288 - N/A | 16 June 1992 | |
287 - Change in situation or address of Registered Office | 16 June 1992 | |
NEWINC - New incorporation documents | 10 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 July 2017 | Outstanding |
N/A |
A registered charge | 30 May 2013 | Outstanding |
N/A |
A registered charge | 03 May 2013 | Outstanding |
N/A |
Debenture | 07 June 2012 | Fully Satisfied |
N/A |
Debenture | 07 June 2012 | Fully Satisfied |
N/A |
Debenture | 30 March 2003 | Fully Satisfied |
N/A |
Chattels mortgage | 09 December 1999 | Fully Satisfied |
N/A |
Chattels mortgage | 07 May 1996 | Fully Satisfied |
N/A |
Chattels mortgage | 16 February 1996 | Fully Satisfied |
N/A |
Chattels mortgage | 21 November 1994 | Fully Satisfied |
N/A |
Chattels mortgage | 07 April 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 02 September 1992 | Fully Satisfied |
N/A |