- Company Overview for SYSCOM BUILDING MANAGEMENT LTD (03642484)
- Filing history for SYSCOM BUILDING MANAGEMENT LTD (03642484)
- People for SYSCOM BUILDING MANAGEMENT LTD (03642484)
- Charges for SYSCOM BUILDING MANAGEMENT LTD (03642484)
- More for SYSCOM BUILDING MANAGEMENT LTD (03642484)
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) |
---|---|---|---|
10 Feb 2025 | AP01 | Appointment of Joshua Steven O'connor as a director on 2 January 2025 | |
10 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Alan John Mooney as a director on 30 January 2024 | |
14 Oct 2023 | CH01 | Director's details changed for Mr Brett John O'connor on 25 September 2023 | |
14 Oct 2023 | PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 25 September 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
14 Oct 2023 | CH01 | Director's details changed for Mr Brett John O'connor on 15 September 2023 | |
14 Oct 2023 | PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
18 Aug 2022 | AP01 | Appointment of Mr Alan John Mooney as a director on 1 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CH03 | Secretary's details changed for Mrs Amanda Jane Hall on 7 October 2021 | |
07 Oct 2021 | CH01 | Director's details changed for Mrs Amanda Jane Hall on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mrs Amanda Jane Hall as a person with significant control on 7 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
12 Aug 2021 | PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 20 March 2021 | |
19 Mar 2021 | PSC04 | Change of details for Mr Brett John O'connor as a person with significant control on 19 March 2021 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Brett John O'connor on 19 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 March 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
24 Sep 2020 | AA | Audited abridged accounts made up to 31 March 2020 |