SYS HOLDING LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-25 with updates |
19/12/2419 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
12/11/2412 November 2024 | Change of details for Mr Vimal Harshadbhai Patel as a person with significant control on 2024-11-12 |
12/11/2412 November 2024 | Director's details changed for Mr Vimal Harshadbhai Patel on 2024-11-12 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
06/01/236 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
25/08/1625 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
23/06/1623 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
08/02/168 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
26/06/1526 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/152 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/12/1424 December 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
20/08/1420 August 2014 | 08/08/14 STATEMENT OF CAPITAL GBP 20000 |
20/08/1420 August 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/06/1419 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
14/06/1414 June 2014 | DISS40 (DISS40(SOAD)) |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/143 June 2014 | FIRST GAZETTE |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JEAN FRAYSSE |
03/09/133 September 2013 | DIRECTOR APPOINTED MR VIMAL HARSHADBHAI PATEL |
18/06/1318 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
22/11/1222 November 2012 | 31/10/12 STATEMENT OF CAPITAL GBP 1000 |
18/06/1218 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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