Advanced company searchLink opens in new window

SYS8 TRADE LIMITED

Company number 05676210

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)
26 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/02/2012
19 Aug 2011 CERTNM Company name changed sensittrade LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
17 May 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Mar 2011 CH01 Director's details changed for Eva Maria De Almeida on 21 March 2011
20 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
24 Nov 2010 CH04 Secretary's details changed for Insolution Service Ltd on 23 November 2010
06 Oct 2010 CH01 Director's details changed for Eva Maria De Almeida on 1 October 2010
13 Sep 2010 AD01 Registered office address changed from , Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH on 13 September 2010
24 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
09 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jun 2009 288a Director appointed eva maria de almeida
08 Jun 2009 288b Appointment terminated director josef ritter
29 Jan 2009 363a Return made up to 16/01/09; full list of members
24 Oct 2008 88(2) Ad 16/09/08-16/09/08\gbp si 934@15=14010\gbp ic 66/14076\
22 Oct 2008 123 Nc inc already adjusted 16/09/08
22 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
19 Sep 2008 122 Conso
19 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 12/09/2008
01 Sep 2008 288a Secretary appointed insolution service LTD
28 Aug 2008 CERTNM Company name changed promomax LIMITED\certificate issued on 04/09/08
26 Aug 2008 288a Director appointed josef ritter
26 Aug 2008 287 Registered office changed on 26/08/2008 from, 389 nether street, finchley, london, N3 1JN
22 Aug 2008 288b Appointment terminated secretary insolution LTD