About

Registered Number: 02250561
Date of Incorporation: 03/05/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: St Christophers House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 1PT,

 

Systems Express Ltd was founded on 03 May 1988 and has its registered office in Letchworth Garden City, it's status is listed as "Active". The company has one director listed as Cohen, Sheena Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Sheena Louise N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 21 May 2018
PSC04 - N/A 21 May 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 25 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 07 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 07 April 2015
AD01 - Change of registered office address 18 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 17 May 2012
MG01 - Particulars of a mortgage or charge 09 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 05 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 09 May 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 25 June 2001
225 - Change of Accounting Reference Date 28 July 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 01 December 1998
395 - Particulars of a mortgage or charge 24 October 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 26 May 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 05 April 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 05 September 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 21 April 1993
363b - Annual Return 06 May 1992
AA - Annual Accounts 27 March 1992
386 - Notice of passing of resolution removing an auditor 16 January 1992
287 - Change in situation or address of Registered Office 16 January 1992
288 - N/A 05 November 1991
288 - N/A 05 November 1991
AA - Annual Accounts 05 November 1991
363a - Annual Return 05 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 May 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
363 - Annual Return 14 November 1990
287 - Change in situation or address of Registered Office 15 November 1988
PUC 2 - N/A 19 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1988
RESOLUTIONS - N/A 07 July 1988
288 - N/A 07 July 1988
287 - Change in situation or address of Registered Office 07 July 1988
CERTNM - Change of name certificate 27 June 1988
NEWINC - New incorporation documents 03 May 1988

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 September 2011 Outstanding

N/A

Debenture 05 November 2010 Outstanding

N/A

Deposit agreement to secure own liabilities 16 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.