About

Registered Number: 02691103
Date of Incorporation: 26/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: The Old Vicarage, 12 Collegiate Crescent, Broomhall Sheffield, S10 2BA

 

Having been setup in 1992, Systems Assurance Ltd are based in Broomhall Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the Systems Assurance Ltd. The companies director is listed as Spink, Yvonne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPINK, Yvonne 21 October 1992 04 October 1995 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 10 August 2016
MR04 - N/A 10 July 2016
MR04 - N/A 10 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 March 2014
RESOLUTIONS - N/A 28 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2013
SH08 - Notice of name or other designation of class of shares 28 November 2013
CC04 - Statement of companies objects 28 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 06 March 2004
287 - Change in situation or address of Registered Office 23 February 2004
AA - Annual Accounts 04 September 2003
395 - Particulars of a mortgage or charge 11 July 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 23 June 1999
287 - Change in situation or address of Registered Office 17 March 1999
363s - Annual Return 01 March 1999
395 - Particulars of a mortgage or charge 14 January 1999
CERTNM - Change of name certificate 11 January 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 15 March 1996
363s - Annual Return 25 February 1996
169 - Return by a company purchasing its own shares 29 November 1995
288 - N/A 09 November 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 02 February 1995
AUD - Auditor's letter of resignation 21 September 1994
288 - N/A 13 July 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 13 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
288 - N/A 17 November 1992
CERTNM - Change of name certificate 05 November 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1992
287 - Change in situation or address of Registered Office 27 August 1992
NEWINC - New incorporation documents 26 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 July 2003 Fully Satisfied

N/A

Legal mortgage 30 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.