Advanced company searchLink opens in new window

SYSCOM GROUP LIMITED

Company number 02513529

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)
16 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
01 Oct 2024 AD01 Registered office address changed from Hampshire House High Street Kingswinford West Midlands DY6 8AW to 6 & 7 Baird House Innovation Centre Pensnett Trading Estate Kingswinford West Midlands DY6 7YA on 1 October 2024
03 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
18 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
25 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
26 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
06 May 2021 AA Group of companies' accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
23 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Mr John Barrie Moses on 18 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Christopher Neal Brentnall on 18 March 2019
29 Mar 2019 CH03 Secretary's details changed for Mr Christopher Neal Brentnall on 18 March 2019
11 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Jul 2017 PSC01 Notification of John Barrie Moses as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Christopher Neal Brentnall as a person with significant control on 6 April 2016
28 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 16,337
26 Nov 2015 AA Group of companies' accounts made up to 31 March 2015