SYSCAT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Mark John Millan as a director on 2024-04-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

08/04/248 April 2024 Cessation of George Murdoch Bradley Nicholson as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Notification of Mark John Millan as a person with significant control on 2023-03-15

View Document

05/01/245 January 2024 Change of details for Mr George Murdoch Bradley Nicholson as a person with significant control on 2023-03-15

View Document

05/01/245 January 2024 Change of details for Mr George Murdoch Bradley Nicholson as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Sep Solutions Limited as a person with significant control on 2023-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Mr Mark John Millan as a director on 2023-03-15

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Change of share class name or designation

View Document

22/03/2322 March 2023 Resolutions

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

09/01/239 January 2023 Notification of Sep Solutions Limited as a person with significant control on 2021-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Director's details changed for Mr George Murdoch Bradley Nicholson on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from 20a High Street Collingham Newark Nottinghamshire NG23 7LA to Unit 1 Manners Road Newark Notts NG24 1BS on 2022-10-31

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

16/01/2016 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/01/1928 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 15 EVANS BUSINESS CENTRE BRUNEL BUSINESS PARK JESSOP CLOSE NORTHERN ROAD IND EST NEWARK NOTTINGHAMSHIRE NG24 2AG

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYNLY ROEBUCK / 22/11/2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/07/1326 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/08/124 August 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYNLY ROEBUCK / 01/02/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM MALTINGS END 161A LOW STREET, COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7NL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA ROEBUCK

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR JAMES BRYNLY ROEBUCK

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYNLY ROEBUCK / 17/05/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/05/04; CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 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