- Company Overview for SYSCAP LIMITED (02471568)
- Filing history for SYSCAP LIMITED (02471568)
- People for SYSCAP LIMITED (02471568)
- Charges for SYSCAP LIMITED (02471568)
- More for SYSCAP LIMITED (02471568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2016 | AP01 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Craig William Errington as a director on 21 December 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Clive Bridge as a director on 21 December 2015 | |
11 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
03 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Jul 2015 | MR01 | Registration of charge 024715680018, created on 28 July 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
23 Feb 2015 | AP01 | Appointment of Mr Clive Bridge as a director on 19 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Craig William Errington as a director on 19 February 2015 | |
23 Feb 2015 | AP03 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 | |
05 Feb 2015 | MR01 | Registration of charge 024715680017, created on 28 January 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 | |
04 Dec 2014 | MR04 | Satisfaction of charge 12 in full | |
19 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
27 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Philip Ross as a director | |
08 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders |