Advanced company searchLink opens in new window

SYSCAP LIMITED

Company number 02471568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders