About

Registered Number: 03666044
Date of Incorporation: 11/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Ragsdale House Burton Road, Woodville, Swadlincote, Derbyshire, DE11 7JG,

 

Systems Integration (UK) Ltd was founded on 11 November 1998 with its registered office in Derbyshire, it's status at Companies House is "Active". There are 9 directors listed as Bass, Jeremy Edward, Taylor, Louise Helen, Bass, Jeremy Edward, Boden, Gordon Barry, Howard, Nichola Kelly, Leach, Michael John Phillip, Taylor, Louise Helen, Thomas, Nicholas Mark, Tweed, Justin Alan for Systems Integration (UK) Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASS, Jeremy Edward 05 March 2020 - 1
BASS, Jeremy Edward 21 June 2006 08 February 2008 1
BODEN, Gordon Barry 01 December 2010 17 January 2012 1
HOWARD, Nichola Kelly 03 March 2008 14 November 2013 1
LEACH, Michael John Phillip 21 June 2006 02 December 2019 1
TAYLOR, Louise Helen 06 September 2010 26 September 2012 1
THOMAS, Nicholas Mark 14 October 2016 24 April 2018 1
TWEED, Justin Alan 14 November 2013 18 September 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Louise Helen 06 September 2010 26 October 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
AA01 - Change of accounting reference date 10 December 2018
CS01 - N/A 28 November 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 08 November 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 14 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 28 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 25 February 2014
AP01 - Appointment of director 02 January 2014
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 13 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 30 August 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 15 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 16 June 2011
AD01 - Change of registered office address 17 March 2011
AD01 - Change of registered office address 18 February 2011
AP01 - Appointment of director 16 December 2010
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 12 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 29 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 21 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 17 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 01 July 2002
395 - Particulars of a mortgage or charge 30 March 2002
363s - Annual Return 27 November 2001
RESOLUTIONS - N/A 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
123 - Notice of increase in nominal capital 16 August 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 09 December 1999
225 - Change of Accounting Reference Date 30 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
287 - Change in situation or address of Registered Office 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.