SYSGROUP PLC

Company Documents

DateDescription
28/04/2528 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2025-03-20

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

14/01/2514 January 2025 Withdrawal of a person with significant control statement on 2025-01-14

View Document

14/01/2514 January 2025 Notification of Gresham House Asset Management Ltd as a person with significant control on 2024-01-09

View Document

28/09/2428 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Resolutions

View Document

24/07/2424 July 2024 Resolutions

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

03/07/243 July 2024 Appointment of Mr Davin Cushman as a director on 2024-06-10

View Document

29/04/2429 April 2024 Notification of a person with significant control statement

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Cessation of Martin Audcent as a person with significant control on 2024-03-11

View Document

20/03/2420 March 2024 Cessation of Heejae Richard Chae as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Owen Phillips as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Martin Audcent as a director on 2024-03-11

View Document

06/03/246 March 2024 Registered office address changed from 55 Spring Gardens 55 Spring Gardens Manchester M2 2BY United Kingdom to Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from Walker House Exchange Flags Liverpool L2 3YL to 55 Spring Gardens 55 Spring Gardens Manchester M2 2BY on 2024-03-06

View Document

25/01/2425 January 2024 Director's details changed for Mr Heejae Richard Chae on 2024-01-25

View Document

19/12/2319 December 2023 Appointment of Mr Mark Alexander Reilly as a director on 2023-12-12

View Document

19/12/2319 December 2023 Termination of appointment of Mark Richard Quartermaine as a director on 2023-12-12

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

27/09/2327 September 2023 Appointment of Mr Paul Edwards as a director on 2023-09-25

View Document

27/09/2327 September 2023 Appointment of Mrs Wendy Baker as a secretary on 2023-09-22

View Document

27/09/2327 September 2023 Termination of appointment of Martin Richard Audcent as a secretary on 2023-09-22

View Document

27/09/2327 September 2023 Termination of appointment of John Michael Edelson as a director on 2023-09-22

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/07/239 July 2023 Termination of appointment of Adam Binks as a director on 2023-06-26

View Document

01/07/231 July 2023 Notification of Heejae Chae as a person with significant control on 2023-06-26

View Document

01/07/231 July 2023 Appointment of Mr Heejae Richard Chae as a director on 2023-06-26

View Document

30/06/2330 June 2023 Cessation of Adam Binks as a person with significant control on 2023-06-26

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

25/04/2225 April 2022 Notification of Adam Binks as a person with significant control on 2017-10-31

View Document

23/04/2223 April 2022 Withdrawal of a person with significant control statement on 2022-04-23

View Document

23/04/2223 April 2022 Notification of Martin Audcent as a person with significant control on 2018-07-16

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/09/2122 September 2021 Resolutions

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

07/10/197 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/03/2019

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KHALASTCHY

View Document

30/09/1830 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MR MARTIN RICHARD AUDCENT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTI PINNELL

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BINKS / 03/04/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MARTIN AUDCENT

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN LLEWELLYN

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY JULIAN LLEWELLYN

View Document

27/06/1827 June 2018 SECRETARY APPOINTED KIRSTI PINNELL

View Document

08/04/188 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BINKS / 03/04/2018

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER EVANS

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MARK QUARTERMAINE

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR ADAM BINKS

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMY YATEMAN-SMITH

View Document

11/10/1711 October 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MR JULIAN DAVID LLEWELLYN

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY STUART MCBAIN

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID LLEWELLYN / 06/04/2017

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 231038.98

View Document

20/02/1720 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 224921.32

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTI PINNELL

View Document

17/12/1617 December 2016 SECRETARY APPOINTED MR STUART MCBAIN

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061722390002

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGAN

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGAN

View Document

02/12/162 December 2016 SECRETARY APPOINTED MRS KIRSTI JANE PINNELL

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS AMY YATEMAN-SMITH

View Document

18/09/1618 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONSOLIDATION 05/07/16

View Document

26/08/1626 August 2016 SECOND FILING OF AP01 FOR MICHAEL HOGAN

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE JOYCE

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTI PINNELL

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHISTOPHER NEIL EVANS / 15/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KHALASTCHY / 15/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHISTOPHER NEIL EVANS / 15/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EDELSON / 15/08/2016

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MR MICHAEL PETER HOGAN

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MICHAEL PETER HOGAN

View Document

04/08/164 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 221511.51

View Document

04/08/164 August 2016 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

04/08/164 August 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

28/07/1628 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 26890373.5

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM FIRST FLOOR, NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ

View Document

27/07/1627 July 2016 Registered office address changed from , First Floor, Nelson House Park Road, Timperley, Cheshire, WA14 5BZ to Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2016-07-27

View Document

25/07/1625 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1614 July 2016 SECRETARY APPOINTED MS KIRSTI PINNELL

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE MAUDSLEY

View Document

05/07/165 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/165 July 2016 COMPANY NAME CHANGED DAILY INTERNET PLC CERTIFICATE ISSUED ON 05/07/16

View Document

30/03/1630 March 2016 20/03/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ABBYU ADULAYAVICHIT

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBYU HARDOON ADULAYAVICHIT / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHISTOPHER NEIL EVANS / 13/10/2015

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 ADOPT ANNUAL REPORT APPOINT DIR APPOINT BDO LLP 14/08/2015

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STEWART MAUDSLEY / 24/05/2015

View Document

16/06/1516 June 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1528 April 2015 20/03/15 NO MEMBER LIST

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CLIVE MAUDSLEY / 06/03/2015

View Document

20/10/1420 October 2014 Registered office address changed from , Number 14 Riverview Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3GN to Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2014-10-20

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM NUMBER 14 RIVERVIEW VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

07/09/147 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR CHISTOPHER NEIL EVANS

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EDELSON / 30/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EDELSON / 01/03/2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / CLIVE MAUDSLEY / 28/04/2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / CLIVE MAUDSLEY / 01/03/2014

View Document

28/04/1428 April 2014 20/03/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1313 December 2013 19/11/13 STATEMENT OF CAPITAL GBP 1848966.46

View Document

06/12/136 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/135 November 2013 ADOPT ARTICLES 25/10/2013

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 20/03/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 14/03/08 STATEMENT OF CAPITAL GBP 173475.00

View Document

14/01/1314 January 2013 23/01/12 STATEMENT OF CAPITAL GBP 313117.750

View Document

14/01/1314 January 2013 20/12/12 STATEMENT OF CAPITAL GBP 583763.75

View Document

14/01/1314 January 2013 27/09/12 STATEMENT OF CAPITAL GBP 458763.75

View Document

10/12/1210 December 2012 AUDITOR'S RESIGNATION

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/1210 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 SECRETARY APPOINTED CLIVE MAUDSLEY

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY IAN ASPINALL

View Document

17/04/1217 April 2012 20/03/12 NO CHANGES

View Document

07/10/117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/09/1129 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1118 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR JOHN MICHAEL EDELSON

View Document

10/08/1010 August 2010 23/03/09 STATEMENT OF CAPITAL GBP 305617.750

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KHALASTCHY / 04/09/2009

View Document

26/04/1026 April 2010 SAIL ADDRESS CHANGED FROM: THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE

View Document

26/04/1026 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 ACCOUNTS/ REMUN REPORT ADOPTED/ APPT DIR/ AUD

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY JULIE JOYCE

View Document

12/05/0912 May 2009 SECRETARY APPOINTED IAN ASPINALL

View Document

12/05/0912 May 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT

View Document

25/03/0925 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0817 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0721 May 2007 APPLICATION COMMENCE BUSINESS

View Document

21/05/0721 May 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/05/0717 May 2007 S-DIV 01/05/07

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SBDVSN SHR PRC AGR S320 01/05/07

View Document

17/05/0717 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

17/05/0717 May 2007 £ NC 50000/750000 01/05

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 01/05/07

View Document

04/05/074 May 2007 COMPANY NAME CHANGED COBCO 828 PLC CERTIFICATE ISSUED ON 04/05/07

View Document

20/03/0720 March 2007 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