- Company Overview for SYSCADA DYNAMIC ENGINEERING LTD (06577359)
- Filing history for SYSCADA DYNAMIC ENGINEERING LTD (06577359)
- People for SYSCADA DYNAMIC ENGINEERING LTD (06577359)
- Charges for SYSCADA DYNAMIC ENGINEERING LTD (06577359)
- More for SYSCADA DYNAMIC ENGINEERING LTD (06577359)
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) |
---|---|---|---|
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
27 May 2013 | CH01 | Director's details changed for Dean Anthony Wright on 24 December 2012 | |
27 May 2013 | CH01 | Director's details changed for Gail Nanette Brown on 24 December 2012 | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Apr 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Dean Wright on 25 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Gail Nanette Brown on 25 March 2013 | |
12 Mar 2013 | AD01 | Registered office address changed from 5a Whistler Drive Flemming Court Castleford West Yorkshire WF10 5HW United Kingdom on 12 March 2013 | |
22 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 10 February 2012 | |
25 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
24 May 2011 | TM01 | Termination of appointment of Helen Mccormack as a director | |
24 May 2011 | TM01 | Termination of appointment of James Mccormack as a director | |
19 May 2011 | RESOLUTIONS |
Resolutions
|
|
19 May 2011 | SH03 | Purchase of own shares. |