About

Registered Number: 04351046
Date of Incorporation: 10/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Cambridge Crescent House Cambridge Crescent, Westbury On Trym, Bristol, BS9 3QG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Fully Satisfied

N/A

Debenture 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.