This company is commonly known as Systems Assurance Limited. The company was founded 32 years ago and was given the registration number 02691103. The firm's registered office is in BROOMHALL SHEFFIELD. You can find them at The Old Vicarage, 12 Collegiate Crescent, Broomhall Sheffield, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SYSTEMS ASSURANCE LIMITED |
---|---|---|
Company Number | : | 02691103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Vicarage, 12 Collegiate Crescent, Broomhall Sheffield, S10 2BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carwood Park, Selby Road, Swillington Common, Leeds, United Kingdom, LS15 4LG | Director | 03 September 2021 | Active |
Carwood Park, Selby Road, Swillington Common, Leeds, United Kingdom, LS15 4LG | Director | 03 September 2021 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Secretary | 21 October 1992 | Active |
43 Gleadless Drive, Sheffield, S12 2QL | Secretary | 21 February 1992 | Active |
Spinneywell House Dene Close, Wickersley, Rotherham, S66 0JU | Director | 15 October 1992 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 21 October 1992 | Active |
44 St Quentin Drive, Bradway, Sheffield, S17 4PP | Director | 21 February 1992 | Active |
5 Annesley Close, Beauchief, Sheffield, S8 7SA | Director | 21 October 1992 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF | Director | 01 July 1994 | Active |
Cloudcoco Holdings Limited | ||
Notified on | : | 03 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Wright Johnston Mackenzie Llp, The Capital Building, Edinburgh, Scotland, EH2 2AF |
Nature of control | : |
|
Mr Christopher David Wheater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF |
Nature of control | : |
|
Mr Simon David Lewington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Change account reference date company previous extended. | Download |
2023-06-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-09 | Accounts | Legacy. | Download |
2023-06-09 | Other | Legacy. | Download |
2023-06-09 | Other | Legacy. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Address | Move registers to sail company with new address. | Download |
2022-07-28 | Address | Change sail address company with new address. | Download |
2022-05-16 | Accounts | Change account reference date company current extended. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Termination secretary company with name termination date. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.