Advanced company searchLink opens in new window

SYSCADA DYNAMIC ENGINEERING LTD

Company number 06577359

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)
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
  • GBP .5
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
  • GBP .5
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
  • GBP .5
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 May 2011 SH03 Purchase of own shares.