SYSALT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LOUISE ANDERSON / 29/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 68 COPPINS ROAD CLACTON-ON-SEA ESSEX CO15 3LQ UNITED KINGDOM

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM WEBB / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / STEWART WILLIAM WEBB / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / STEWART WILLIAM WEBB / 29/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / JOHANNA LOUISE ANDERSON / 29/10/2018

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / STEWART WILLIAM WEBB / 06/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA LOUISE ANDERSON

View Document

06/03/186 March 2018 DIRECTOR APPOINTED JOHANNA LOUISE ANDERSON

View Document

23/08/1723 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information