- Company Overview for SYSPRO GLOBAL SOFTWARE LIMITED (11577573)
- Filing history for SYSPRO GLOBAL SOFTWARE LIMITED (11577573)
- People for SYSPRO GLOBAL SOFTWARE LIMITED (11577573)
- More for SYSPRO GLOBAL SOFTWARE LIMITED (11577573)
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) |
---|---|---|---|
15 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
07 Dec 2022 | PSC02 | Notification of Encore Software Holdings Limited as a person with significant control on 7 December 2022 | |
07 Dec 2022 | PSC07 | Cessation of Susanne Margaretha Fearnhead as a person with significant control on 7 December 2022 | |
07 Dec 2022 | PSC07 | Cessation of Simon Whitney Fearnhead as a person with significant control on 7 December 2022 | |
16 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 10 November 2022
|
|
11 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
11 Oct 2022 | CH01 | Director's details changed for Mr Simon Whitney Fearnhead on 10 October 2022 | |
10 May 2022 | PSC01 | Notification of Susanne Margaretha Fearnhead as a person with significant control on 23 April 2022 | |
10 May 2022 | PSC01 | Notification of Simon Whitney Fearnhead as a person with significant control on 23 April 2022 | |
10 May 2022 | PSC07 | Cessation of Encore Software Holdings Limited as a person with significant control on 23 April 2022 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Apr 2021 | PSC05 | Change of details for Syspro Holdings Limited as a person with significant control on 23 September 2020 | |
12 Apr 2021 | TM01 | Termination of appointment of Jaco Maritz as a director on 31 March 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Phillip Duff as a director on 29 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Jaco Maritz as a director on 29 January 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Oct 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
01 Oct 2020 | PSC02 | Notification of Syspro Holdings Limited as a person with significant control on 19 September 2018 | |
01 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 October 2020 | |
10 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Jun 2020 | TM01 | Termination of appointment of Andrew Macauley Mills as a director on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mrs Susanne Margaretha Fearnhead as a director on 10 June 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from 33 Updown Hill Updown Hill Windlesham GU20 6DL United Kingdom to Badgers Wood Kiln Lane Farley Hill Reading RG7 1XG on 12 July 2019 |