- Company Overview for SYSCAP HOLDINGS LIMITED (05740449)
- Filing history for SYSCAP HOLDINGS LIMITED (05740449)
- People for SYSCAP HOLDINGS LIMITED (05740449)
- Charges for SYSCAP HOLDINGS LIMITED (05740449)
- More for SYSCAP HOLDINGS LIMITED (05740449)
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
|
|
08 Jan 2019 | CAP-SS | Solvency Statement dated 20/12/18 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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 |