Advanced company searchLink opens in new window

SYSSERVERS LIMITED

Company number 06368564

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)
17 Oct 2013 CH03 Secretary's details changed for Gail Nanette Brown on 19 December 2012
27 May 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
29 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
29 Sep 2011 AD01 Registered office address changed from 4a Flemming Court Whistler Drive Glasshoughton Castleford West Yorkshire WF10 5HW Uk on 29 September 2011
20 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
10 Nov 2010 TM01 Termination of appointment of James Mccormack as a director
11 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Dean Wright on 12 September 2010
24 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Sep 2009 363a Return made up to 12/09/09; full list of members
25 Aug 2009 287 Registered office changed on 25/08/2009 from office 404, 4TH floor 324 regent street central london london W1B 3HH
10 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
24 Sep 2008 363a Return made up to 12/09/08; full list of members
23 Sep 2008 288c Secretary's change of particulars / gail brown / 10/04/2008
12 Sep 2007 NEWINC Incorporation