About

Registered Number: 04201203
Date of Incorporation: 18/04/2001 (24 years ago)
Company Status: Active
Registered Address: The Old Piggery, Rear Of Helsenor, Cheapside, Waltham, Ne Lincolnshire, DN37 0HX,

 

Having been setup in 2001, Systems Performance Ltd has its registered office in Ne Lincolnshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Evans, Sarah Jane, Evans, Steven Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Sarah Jane 23 August 2001 - 1
EVANS, Steven Gordon 23 August 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 08 July 2019
CH03 - Change of particulars for secretary 20 May 2019
CH01 - Change of particulars for director 17 May 2019
CH01 - Change of particulars for director 17 May 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 19 April 2019
AD01 - Change of registered office address 01 August 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 25 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 11 July 2003
287 - Change in situation or address of Registered Office 04 June 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 16 November 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
225 - Change of Accounting Reference Date 05 September 2001
CERTNM - Change of name certificate 04 September 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
287 - Change in situation or address of Registered Office 03 August 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.