Advanced company searchLink opens in new window

SYSCAP HOLDINGS LIMITED

Company number 05740449

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)
07 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
23 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
21 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
21 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Aug 2020 AP01 Appointment of Mr Sean Peter Read as a director on 18 August 2020
25 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
08 Jan 2019 SH20 Statement by Directors
08 Jan 2019 SH19 Statement of capital on 8 January 2019
  • GBP 1
08 Jan 2019 CAP-SS Solvency Statement dated 20/12/18
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 20/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2018 TM01 Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018
19 Dec 2018 AP01 Appointment of Mr Andrew James D'arcy as a director on 19 December 2018
13 Dec 2018 MR04 Satisfaction of charge 057404490004 in full
13 Dec 2018 MR04 Satisfaction of charge 1 in full
13 Dec 2018 MR04 Satisfaction of charge 057404490002 in full
13 Dec 2018 MR04 Satisfaction of charge 057404490003 in full
13 Dec 2018 MR04 Satisfaction of charge 057404490005 in full
10 Dec 2018 MR05 All of the property or undertaking has been released from charge 1