About

Registered Number: 03627039
Date of Incorporation: 04/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: The Sanderson Centre, 15 Lees Lane, Gosport, Hampshire, PO12 3UL

 

Systemsolid Ltd was setup in 1998, it's status at Companies House is "Active". Smith, Andrew Charles, Dibben, Sylvia Elizabeth are listed as directors of Systemsolid Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Charles 02 March 2015 - 1
DIBBEN, Sylvia Elizabeth 28 February 2000 30 March 2005 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 17 September 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 31 July 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 01 November 2001
363s - Annual Return 05 September 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 28 September 1999
225 - Change of Accounting Reference Date 12 May 1999
395 - Particulars of a mortgage or charge 23 December 1998
395 - Particulars of a mortgage or charge 19 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
MEM/ARTS - N/A 18 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1998
123 - Notice of increase in nominal capital 18 December 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
123 - Notice of increase in nominal capital 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
NEWINC - New incorporation documents 04 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 December 1998 Outstanding

N/A

Debenture 15 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.