Leeds
West Yorkshire
LS1 4JB
Website | www.system-work.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 1222655 |
Telephone region | Unknown |
Registered Address | 2 New Station Street Leeds West Yorkshire LS1 4JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Durham 50.00% Ordinary |
---|---|
1 at £1 | James Durham LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,954 |
Current Liabilities | £22,720 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
9 February 2022 | Delivered on: 15 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 February 2022 | Delivered on: 8 February 2022 Satisfied on: 11 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Fully Satisfied |
2 November 2023 | Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ to 2 New Station Street Leeds West Yorkshire LS1 4JB on 2 November 2023 (1 page) |
---|---|
7 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
2 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
7 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
15 February 2022 | Registration of charge 073597730002, created on 9 February 2022 (83 pages) |
11 February 2022 | Satisfaction of charge 073597730001 in full (1 page) |
8 February 2022 | Registration of charge 073597730001, created on 3 February 2022 (83 pages) |
4 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
25 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
18 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
9 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 December 2014 | Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Mr James Paul Durham on 22 March 2011 (2 pages) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Mr James Paul Durham on 22 March 2011 (2 pages) |
31 January 2011 | Company name changed netcom cs LIMITED\certificate issued on 31/01/11
|
31 January 2011 | Change of name notice (2 pages) |
31 January 2011 | Change of name notice (2 pages) |
31 January 2011 | Company name changed netcom cs LIMITED\certificate issued on 31/01/11
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed durham trading LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Company name changed durham trading LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
21 October 2010 | Registered office address changed from Elite House Grantley Way Wakefield West Yorkshire WF1 4PY United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Elite House Grantley Way Wakefield West Yorkshire WF1 4PY United Kingdom on 21 October 2010 (1 page) |
20 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Change of name notice (2 pages) |
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|