Date | Description |
2024-04-07 |
delete address 47 DRUMMORE AVENUE COATBRIDGE SCOTLAND ML5 4AW |
2024-04-07 |
insert address 12 ABBEY PLACE AIRDRIE SCOTLAND ML6 9QT |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2024-04-07 |
update reg_address_care_of KB ACCOUNTING SERVICES => null |
2024-04-07 |
update registered_address |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2023-03-27 |
delete source_ip 52.38.88.122 |
2023-03-27 |
insert source_ip 44.231.233.31 |
2022-12-07 |
update statutory_documents 05/04/22 UNAUDITED ABRIDGED |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2021-12-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2020-12-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2020-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
2020-07-27 |
update robots_txt_status www.systematicltd.co.uk: 404 => 200 |
2020-07-08 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2019-09-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2018-08-09 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2018-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2017-11-16 |
update website_status MaintenancePage => OK |
2017-11-16 |
insert general_emails in..@systematicltd.co.uk |
2017-11-16 |
delete address Unit 2 Coatbank Business Centre,
Coatbank Way, Coatbridge ML5 3AG |
2017-11-16 |
delete alias Systematic Ltd |
2017-11-16 |
delete alias Systematic Plumbing & Heating Solutions Ltd |
2017-11-16 |
delete contact_pages_linkeddomain bt.com |
2017-11-16 |
delete index_pages_linkeddomain bt.com |
2017-11-16 |
delete phone 0800 047 6975 |
2017-11-16 |
delete registration_number SC 34 25 66 |
2017-11-16 |
delete source_ip 209.235.144.9 |
2017-11-16 |
insert address PO BOX 8760
Airdrie, North Lanarkshire
ML6 1AW
Scotland |
2017-11-16 |
insert alias Systematic Plumbing and Heating Solutions Ltd. |
2017-11-16 |
insert contact_pages_linkeddomain dpro.co.uk |
2017-11-16 |
insert email in..@systematicltd.co.uk |
2017-11-16 |
insert index_pages_linkeddomain dpro.co.uk |
2017-11-16 |
insert phone 07916 285642 |
2017-11-16 |
insert source_ip 52.38.88.122 |
2017-11-16 |
update name Systematic Plumbing & Heating Solutions => Systematic Plumbing and Heating Solutions |
2017-11-16 |
update primary_contact Unit 2 Coatbank Business Centre,
Coatbank Way, Coatbridge ML5 3AG => PO BOX 8760
Airdrie, North Lanarkshire
ML6 1AW
Scotland |
2017-11-16 |
update robots_txt_status www.systematicltd.co.uk: 200 => 404 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2017-08-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2017-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-04-27 |
update website_status FlippedRobots => MaintenancePage |
2017-03-13 |
update website_status OK => FlippedRobots |
2017-02-10 |
delete address UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG |
2017-02-10 |
insert address 47 DRUMMORE AVENUE COATBRIDGE SCOTLAND ML5 4AW |
2017-02-10 |
update reg_address_care_of null => KB ACCOUNTING SERVICES |
2017-02-10 |
update registered_address |
2017-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2017 FROM
UNIT 2 COATBANK BUSINESS CENTRE
COATBANK WAY
COATBRIDGE
NORTH LANARKSHIRE
ML5 3AG |
2016-09-08 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-09-08 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2016-08-03 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-07-08 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-06-01 |
update statutory_documents 08/05/16 FULL LIST |
2016-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 01/05/2016 |
2016-06-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 01/05/2016 |
2016-02-03 |
insert contact_pages_linkeddomain twitter.com |
2016-02-03 |
insert index_pages_linkeddomain twitter.com |
2015-12-01 |
update website_status FlippedRobots => OK |
2015-10-06 |
update website_status OK => FlippedRobots |
2015-06-09 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-06-09 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2015-06-09 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-06-09 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-05-21 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-05-21 |
update statutory_documents 08/05/15 FULL LIST |
2015-01-20 |
delete address Unit 2 Coatbank Business Centre, Coatbridge ML5 3AG |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIAN MORRIS |
2014-07-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-07-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-06-24 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE SCOTLAND ML5 3AG |
2014-06-07 |
insert address UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-05-19 |
update statutory_documents 08/05/14 FULL LIST |
2014-05-05 |
update website_status FlippedRobots => OK |
2014-05-05 |
delete index_pages_linkeddomain plumbers-uk.com |
2014-05-05 |
delete index_pages_linkeddomain ufindus.com |
2014-05-05 |
delete phone 01236 608494 |
2014-05-05 |
delete phone 07916285642 |
2014-05-05 |
delete source_ip 84.22.161.68 |
2014-05-05 |
insert alias Systematic Ltd |
2014-05-05 |
insert index_pages_linkeddomain bt.com |
2014-05-05 |
insert phone 0800 047 6975 |
2014-05-05 |
insert registration_number SC 34 25 66 |
2014-05-05 |
insert source_ip 209.235.144.9 |
2014-05-05 |
update robots_txt_status www.systematicltd.co.uk: 404 => 200 |
2014-04-10 |
update website_status OK => FlippedRobots |
2013-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-12-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2013-11-22 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
delete address UNIT 4 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG |
2013-07-02 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2013-07-02 |
insert address UNIT 2 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE NORTH LANARKSHIRE SCOTLAND ML5 3AG |
2013-07-02 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-07-02 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-05-08 => 2012-05-08 |
2013-06-21 |
update returns_next_due_date 2012-06-05 => 2013-06-05 |
2013-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
UNIT 4 COATBANK BUSINESS CENTRE COATBANK WAY
COATBRIDGE
NORTH LANARKSHIRE
ML5 3AG |
2013-06-06 |
update statutory_documents 08/05/13 FULL LIST |
2013-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT STIRLING MORRIS / 05/06/2013 |
2013-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN MORRIS / 05/06/2013 |
2012-12-20 |
update statutory_documents 05/04/12 TOTAL EXEMPTION FULL |
2012-06-27 |
update statutory_documents 08/05/12 FULL LIST |
2011-12-29 |
update statutory_documents 05/04/11 TOTAL EXEMPTION FULL |
2011-05-25 |
update statutory_documents 08/05/11 FULL LIST |
2011-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
6 RALSTON STREET
AIRDRIE
ML6 0DH |
2010-12-15 |
update statutory_documents 05/04/10 TOTAL EXEMPTION FULL |
2010-07-02 |
update statutory_documents 08/05/10 FULL LIST |
2010-01-13 |
update statutory_documents 05/04/09 TOTAL EXEMPTION FULL |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SCOTT STIRLING MORRIS |
2008-06-12 |
update statutory_documents DIRECTOR APPOINTED VIVIAN MORRIS LOGGED FORM |
2008-05-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-05-16 |
update statutory_documents CURRSHO FROM 31/05/2009 TO 05/04/2009 |
2008-05-16 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SCOTT STIRLING MORIS |
2008-05-16 |
update statutory_documents DIRECTOR APPOINTED VIVIAN MORRIS |
2008-05-13 |
update statutory_documents COMPANY NAME CHANGED SYSTEMATIK PLUMBING & HEATING SOLUTIONZ LTD.
CERTIFICATE ISSUED ON 15/05/08 |
2008-05-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
2008-05-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
2008-05-12 |
update statutory_documents ADOPT MEM AND ARTS 08/05/2008 |
2008-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |