UKBizDB.co.uk

SYSTEMSLINK 2000 LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Systemslink 2000 Ltd.. The company was founded 28 years ago and was given the registration number 03168771. The firm's registered office is in PRESTON. You can find them at 29 Progress Park Orders Lane, Kirkham, Preston, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYSTEMSLINK 2000 LTD.
Company Number:03168771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:29 Progress Park Orders Lane, Kirkham, Preston, England, PR4 2TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director21 March 2018Active
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ

Director21 March 2018Active
2-3 Bassett Court, Broad Street, Newport Pagnell, England, MK16 0JN

Secretary08 March 2016Active
2-3, Bassett Court, Broad Street, Newport Pagnell, England, MK16 0JN

Secretary27 January 2017Active
The Barn Manor Court, Emberton, Olney, MK46 5NJ

Secretary06 March 1996Active
37 Darlow Drive, Biddenham, Bedford, MK40 4AY

Secretary20 April 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 March 1996Active
2-3, Bassett Court, Broad Street, Newport Pagnell, United Kingdom, MK16 0JN

Director06 March 1996Active
37 Darlow Drive, Biddenham, Bedford, MK40 4AY

Director06 March 1996Active

People with Significant Control

Inspired Energy Plc
Notified on:21 March 2018
Status:Active
Country of residence:England
Address:29 Progress Park, Orders Lane, Preston, England, PR4 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Mary Kent
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:2-3 Bassett Court, Broad Street, Newport Pagnell, United Kingdom, MK16 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Capital

Capital name of class of shares.

Download
2018-04-10Capital

Capital alter shares subdivision.

Download
2018-04-05Resolution

Resolution.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.