About

Registered Number: 03924556
Date of Incorporation: 14/02/2000 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Systems (Telecoms) Ltd was founded on 14 February 2000, it's status at Companies House is "Liquidation". There are 6 directors listed as Dewinter, Justin, Jones, Alan Christopher, Jones, Alan Christopher, Jones, Alan Christopher, Jones, Andrea Bettina, York & Union Limited for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alan Christopher 19 June 2017 18 July 2018 1
JONES, Andrea Bettina 06 March 2000 24 October 2018 1
YORK & UNION LIMITED 14 March 2018 24 October 2018 1
Secretary Name Appointed Resigned Total Appointments
DEWINTER, Justin 17 March 2018 24 October 2018 1
JONES, Alan Christopher 28 October 2018 14 January 2019 1
JONES, Alan Christopher 06 March 2000 24 October 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2019
RESOLUTIONS - N/A 03 October 2019
LIQ02 - N/A 03 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2019
TM02 - Termination of appointment of secretary 31 January 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 28 November 2018
PSC01 - N/A 12 November 2018
AP03 - Appointment of secretary 05 November 2018
AP01 - Appointment of director 24 October 2018
AD01 - Change of registered office address 24 October 2018
PSC07 - N/A 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
TM02 - Termination of appointment of secretary 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 18 October 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 27 April 2018
AP03 - Appointment of secretary 17 April 2018
AP02 - Appointment of corporate director 16 April 2018
PSC02 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
AA - Annual Accounts 30 December 2017
AD01 - Change of registered office address 19 December 2017
MR04 - N/A 08 December 2017
CS01 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
AP01 - Appointment of director 19 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 22 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2000
225 - Change of Accounting Reference Date 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.