Advanced company searchLink opens in new window

SYSCAP GROUP LIMITED

Company number 03132650

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)
08 Mar 2018 TM01 Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
02 Oct 2017 TM01 Termination of appointment of Philip David White as a director on 30 September 2017
10 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
09 Aug 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 AUD Auditor's resignation
30 Jan 2017 MR01 Registration of charge 031326500009, created on 30 January 2017
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Dec 2016 TM01 Termination of appointment of Mark James Henry as a director on 9 December 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 MR01 Registration of charge 031326500008, created on 28 January 2016
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 Clive Bridge 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
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 112,754.2
31 Jul 2015 MR01 Registration of charge 031326500007, created on 28 July 2015
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 TM01 Termination of appointment of Steven Michael Dunne 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
05 Feb 2015 MR01 Registration of charge 031326500006, 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