Established in 2002, Systems Supported Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Hughes, David Andrew, Lincoln, Patrick, Hughes, Timothy Michael, Rush, Sarah, Sherman, Gina Elizabeth, Kewell, David, Kirby, Michael James, Shirley, Paul Martin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, David Andrew | 10 January 2017 | - | 1 |
LINCOLN, Patrick | 03 March 2020 | - | 1 |
KEWELL, David | 01 November 2006 | 08 March 2018 | 1 |
KIRBY, Michael James | 10 January 2002 | 03 March 2020 | 1 |
SHIRLEY, Paul Martin | 01 March 2003 | 14 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Timothy Michael | 10 January 2017 | 22 December 2017 | 1 |
RUSH, Sarah | 22 December 2017 | 03 March 2020 | 1 |
SHERMAN, Gina Elizabeth | 10 January 2002 | 10 January 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 05 March 2020 | |
PSC07 - N/A | 05 March 2020 | |
AD01 - Change of registered office address | 05 March 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
AP01 - Appointment of director | 05 March 2020 | |
TM02 - Termination of appointment of secretary | 05 March 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
AA - Annual Accounts | 26 February 2020 | |
MR04 - N/A | 25 February 2020 | |
RESOLUTIONS - N/A | 05 February 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 February 2020 | |
SH19 - Statement of capital | 05 February 2020 | |
CAP-SS - N/A | 05 February 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 22 January 2019 | |
PSC04 - N/A | 07 January 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
AA - Annual Accounts | 05 June 2018 | |
TM01 - Termination of appointment of director | 19 March 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
CS01 - N/A | 22 January 2018 | |
AP03 - Appointment of secretary | 22 December 2017 | |
TM02 - Termination of appointment of secretary | 22 December 2017 | |
RESOLUTIONS - N/A | 19 December 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 August 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 23 January 2017 | |
AP03 - Appointment of secretary | 16 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
TM02 - Termination of appointment of secretary | 16 January 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 September 2015 | |
CH01 - Change of particulars for director | 20 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
CH01 - Change of particulars for director | 09 February 2015 | |
AR01 - Annual Return | 07 February 2015 | |
CH01 - Change of particulars for director | 04 February 2015 | |
RESOLUTIONS - N/A | 18 December 2014 | |
AD01 - Change of registered office address | 05 December 2014 | |
RESOLUTIONS - N/A | 02 December 2014 | |
MR01 - N/A | 23 September 2014 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 23 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 20 September 2012 | |
RESOLUTIONS - N/A | 14 September 2012 | |
SH01 - Return of Allotment of shares | 14 September 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 30 January 2010 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 16 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2008 | |
AA - Annual Accounts | 23 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
363a - Annual Return | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363a - Annual Return | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
395 - Particulars of a mortgage or charge | 31 August 2006 | |
287 - Change in situation or address of Registered Office | 16 May 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363a - Annual Return | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
363a - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 14 January 2005 | |
AA - Annual Accounts | 11 February 2004 | |
363a - Annual Return | 18 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2003 | |
225 - Change of Accounting Reference Date | 02 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
363a - Annual Return | 02 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 March 2003 | |
AA - Annual Accounts | 06 December 2002 | |
225 - Change of Accounting Reference Date | 03 December 2002 | |
287 - Change in situation or address of Registered Office | 03 December 2002 | |
287 - Change in situation or address of Registered Office | 02 September 2002 | |
287 - Change in situation or address of Registered Office | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
288b - Notice of resignation of directors or secretaries | 30 January 2002 | |
288b - Notice of resignation of directors or secretaries | 30 January 2002 | |
NEWINC - New incorporation documents | 10 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2014 | Fully Satisfied |
N/A |
Debenture | 22 August 2006 | Outstanding |
N/A |