- Company Overview for SYSCAP LEASING LIMITED (02718043)
- Filing history for SYSCAP LEASING LIMITED (02718043)
- People for SYSCAP LEASING LIMITED (02718043)
- Charges for SYSCAP LEASING LIMITED (02718043)
- More for SYSCAP LEASING LIMITED (02718043)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
18 Dec 2023 | SH19 |
Statement of capital on 18 December 2023
|
|
18 Dec 2023 | CAP-SS | Solvency Statement dated 18/12/23 | |
18 Dec 2023 | SH20 | Statement by Directors | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2023 | AD01 | Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 | |
20 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
14 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
14 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
07 Jul 2022 | TM01 | Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 | |
30 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
30 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 May 2022 | PSC07 | Cessation of Syscap Limited as a person with significant control on 28 February 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
27 May 2022 | PSC02 | Notification of Hampshire Trust Bank Plc as a person with significant control on 28 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 | |
01 Mar 2022 | AP03 | Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022 | |
28 Feb 2022 | TM02 | Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 | |
19 Oct 2021 | MR04 | Satisfaction of charge 027180430106 in full | |
19 Oct 2021 | MR04 | Satisfaction of charge 027180430107 in full |