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.
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 | : |
|
Registered Address | : | 29 Progress Park Orders Lane, Kirkham, Preston, England, PR4 2TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ | Director | 21 March 2018 | Active |
Calder House, St Georges Park, Kirkham, United Kingdom, PR4 2DZ | Director | 21 March 2018 | Active |
2-3 Bassett Court, Broad Street, Newport Pagnell, England, MK16 0JN | Secretary | 08 March 2016 | Active |
2-3, Bassett Court, Broad Street, Newport Pagnell, England, MK16 0JN | Secretary | 27 January 2017 | Active |
The Barn Manor Court, Emberton, Olney, MK46 5NJ | Secretary | 06 March 1996 | Active |
37 Darlow Drive, Biddenham, Bedford, MK40 4AY | Secretary | 20 April 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 March 1996 | Active |
2-3, Bassett Court, Broad Street, Newport Pagnell, United Kingdom, MK16 0JN | Director | 06 March 1996 | Active |
37 Darlow Drive, Biddenham, Bedford, MK40 4AY | Director | 06 March 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Capital | Capital name of class of shares. | Download |
2018-04-10 | Capital | Capital alter shares subdivision. | Download |
2018-04-05 | Resolution | Resolution. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.