- Company Overview for SYSWRIGHT LIMITED (03290438)
- Filing history for SYSWRIGHT LIMITED (03290438)
- People for SYSWRIGHT LIMITED (03290438)
- More for SYSWRIGHT LIMITED (03290438)
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) |
---|---|---|---|
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
05 Mar 2019 | AP01 | Appointment of Ms Sze-Wai Lai as a director on 5 March 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
22 Nov 2017 | PSC04 | Change of details for Mr. Justin Johannes Thomas Terry as a person with significant control on 15 February 2017 | |
22 Nov 2017 | PSC04 | Change of details for Ms Gillian Martha Anderson as a person with significant control on 15 February 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | CH01 | Director's details changed | |
15 Feb 2017 | CH01 | Director's details changed for Mr. Justin Johannes Thomas Terry on 15 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 2nd Floor, 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jan 2016 | TM01 | Termination of appointment of Gillian Martha Anderson as a director on 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
04 Dec 2015 | CH01 | Director's details changed for Ms Gillian Martha Anderson on 4 December 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Ms Gillian Martha Anderson on 4 December 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Mr. Justin Johannes Thomas Terry on 4 December 2015 | |
28 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
16 Sep 2015 | AD01 | Registered office address changed from C/O Wells Associates 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 2nd Floor, 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 16 September 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jun 2014 | CH01 | Director's details changed for Ms Gillian Martha Anderson on 21 June 2014 | |
28 Apr 2014 | SH08 | Change of share class name or designation | |
10 Jan 2014 | CH01 | Director's details changed for Ms Gillian Martha Anderson on 2 January 2014 |