- Company Overview for SAMACSYS LTD (07989579)
- Filing history for SAMACSYS LTD (07989579)
- People for SAMACSYS LTD (07989579)
- More for SAMACSYS LTD (07989579)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2023 | DS01 | Application to strike the company off the register | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
07 Dec 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 29 September 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
06 Jan 2022 | AP01 | Appointment of Mr Adrian Gerald Buckley as a director on 5 January 2022 | |
06 Jan 2022 | AP01 | Appointment of Mr Oliver Paul Piers Lewis as a director on 5 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Stephen Flagg as a director on 5 January 2022 | |
06 Jan 2022 | TM01 | Termination of appointment of Michael Thomas Placido as a director on 5 January 2022 | |
10 Dec 2021 | PSC02 | Notification of Siemens Aktiengesellschaft as a person with significant control on 2 August 2021 | |
10 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 9 Bunyan Close Pirton Hitchin SG5 3RE England to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 10 December 2021 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2021 | AD01 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 9 Bunyan Close Pirton Hitchin SG5 3RE on 18 November 2021 | |
31 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | RP04AP01 | Second filing for the appointment of Mr Michael Placido as a director | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Michael Thomas Placido on 17 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
17 Mar 2021 | CH01 | Director's details changed for Mr Stephen Flagg on 17 March 2021 | |
18 May 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
12 May 2020 | PSC08 | Notification of a person with significant control statement |