SYSARA. LTD.

Company Documents

DateDescription
05/04/225 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA GILBERT / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GILBERT / 10/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULA GILBERT / 10/06/2019

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID GILBERT / 10/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID GILBERT / 10/06/2019

View Document

07/06/197 June 2019 Registered office address changed from , Unit 13 Holland Park, Cheveley, Newmarket, Suffolk, CB8 9DL to Suite 4, East Barton Barns East Barton Road Great Barton Bury St. Edmunds Suffolk IP31 2QY on 2019-06-07

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM UNIT 13 HOLLAND PARK, CHEVELEY NEWMARKET SUFFOLK CB8 9DL

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA GILBERT

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, SECRETARY PAULA GILBERT

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID GILBERT / 25/03/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

13/04/1613 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

13/04/1513 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

08/04/148 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/04/1224 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/06/1021 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA GILBERT / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GILBERT / 01/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA GILBERT / 28/02/2007

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 25A BECK ROAD ISLEHAM CAMBRIDGESHIRE CB7 5SA

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 1 RANULF CLOSE OLD HARLOW ESSEX CM17 0GX

View Document

20/02/0420 February 2004

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED SYARA LIMITED CERTIFICATE ISSUED ON 14/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/04/9918 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 EXEMPTION FROM APPOINTING AUDITORS 05/01/98

View Document

30/09/9730 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 1 RANULF CLOSE OLD MARLOW ESSEX CM17 0GX

View Document

02/09/972 September 1997 FIRST GAZETTE

View Document

13/11/9613 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/03/9618 March 1996

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 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