- Company Overview for SYSCONFIG LTD (06908001)
- Filing history for SYSCONFIG LTD (06908001)
- People for SYSCONFIG LTD (06908001)
- Charges for SYSCONFIG LTD (06908001)
- More for SYSCONFIG LTD (06908001)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | PSC04 | Change of details for Mr Sam Dawkins as a person with significant control on 1 April 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CERTNM |
Company name changed itec support LIMITED\certificate issued on 01/04/22
|
|
01 Apr 2022 | CONNOT | Change of name notice | |
25 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | AD01 | Registered office address changed from Kelvadene Ash Road Lightpill Stroud GL5 3NZ England to Suite 4 the Mill Brimscombe Hill Brimscombe Stroud GL5 2QG on 17 May 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from Suite 2 Bath Road Trading Estate Lightpill Stroud Gloucestershire GL5 3QF to Kelvadene Ash Road Lightpill Stroud GL5 3NZ on 2 March 2021 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
26 Jul 2018 | MR04 | Satisfaction of charge 069080010001 in full | |
31 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2017 | TM01 | Termination of appointment of Dave Peter Thomas as a director on 31 July 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|