SYS INTEGRATOR LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR FRANCOIS DUMAS / 15/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DUMAS / 15/08/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM CAS, SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK, CATON ROAD LANCASTER LA1 3SU

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR FRANCOIS DUMAS / 06/04/2017

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DUMAS / 26/01/2017

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 2ND FLOOR ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON KT6 4QH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DUMAS / 13/05/2013

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information