Bramley
Rotherham
South Yorkshire
S66 2SG
Secretary Name | Carol Mary Panks |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Peartree Avenue Bramley Rotherham South Yorkshire S66 8NZ |
Director Name | Mr Russel Sargeson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2014) |
Role | Computer Programming And Sales |
Country of Residence | United Kingdom |
Correspondence Address | Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB |
Website | www.sheffield-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 3583214 |
Telephone region | Sheffield |
Registered Address | Unit 5, Amberley Court 101 Effingham Street Rotherham Soth Yorkshire S65 1BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £28,692 |
Cash | £26,824 |
Current Liabilities | £47,828 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
24 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
15 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
7 March 2022 | Registered office address changed from Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL England to Unit 5, Amberley Court, 101 Effingham Street Rotherham Soth Yorkshire S65 1BL on 7 March 2022 (1 page) |
8 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
30 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 May 2016 | Registered office address changed from Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL on 5 May 2016 (1 page) |
27 January 2016 | Director's details changed for Mr Philip Stephen Panks on 15 January 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Philip Stephen Panks on 15 January 2015 (2 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Termination of appointment of Russel Sargeson as a director on 27 October 2014 (1 page) |
14 August 2015 | Termination of appointment of Russel Sargeson as a director on 27 October 2014 (1 page) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
11 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 October 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 November 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 September 2013 | Registered office address changed from 3 Harvest Close, Maltby Rotherham South Yorkshire S66 8NZ on 29 September 2013 (1 page) |
29 September 2013 | Registered office address changed from 3 Harvest Close, Maltby Rotherham South Yorkshire S66 8NZ on 29 September 2013 (1 page) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
30 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Philil Stephen Panks on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Philil Stephen Panks on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Philil Stephen Panks on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Appointment of Mr Russel Sargeson as a director (2 pages) |
21 July 2010 | Appointment of Mr Russel Sargeson as a director (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
4 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
24 December 2008 | Return made up to 10/08/08; full list of members (3 pages) |
24 December 2008 | Return made up to 10/08/08; full list of members (3 pages) |
26 November 2007 | Return made up to 10/08/07; full list of members (6 pages) |
26 November 2007 | Return made up to 10/08/07; full list of members (6 pages) |
16 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
16 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
10 August 2006 | Incorporation (17 pages) |
10 August 2006 | Incorporation (17 pages) |