ROGER SYSON TRANSPORT LIMITED



Company Documents

DateDescription
06/03/246 March 2024 NewFinal Gazette dissolved following liquidation

View Document

06/03/246 March 2024 NewFinal Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Return of final meeting in a members' voluntary winding up

View Document

08/11/228 November 2022 Liquidators' statement of receipts and payments to 2022-09-08

View Document

26/10/2126 October 2021 Liquidators' statement of receipts and payments to 2021-09-08

View Document

19/08/2019 August 2020 CURREXT FROM 30/06/2020 TO 31/08/2020

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROGER SYSON / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAURICE SYSON / 30/11/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 ADOPT ARTICLES 16/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
16/12/1516 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS LOUISE SYSON

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MRS JANE SYSON

View Document

16/11/1516 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1516 November 2015 ADOPT ARTICLES 27/10/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
16/12/1416 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
08/01/148 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
11/12/1211 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/12/1017 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 4 BORDERS AVENUE KIRKBY-IN-ASHFIELD NOTTINGHAMSHIRE NG17 8HS

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SYSON

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY ROGER SYSON

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1011 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SYSON / 01/10/2009

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE SYSON

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED DAVID MAURICE SYSON

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MATTUEW ROGER SYSON

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS; AMEND

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document



30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 27/11/94; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 27/11/94; CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/12/9310 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/11/9225 November 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

08/12/898 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/09/8827 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/10/8028 October 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company