SYSCAT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-17 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Termination of appointment of Mark John Millan as a director on 2024-04-29 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-17 with updates |
08/04/248 April 2024 | Cessation of George Murdoch Bradley Nicholson as a person with significant control on 2024-01-05 |
05/01/245 January 2024 | Notification of Mark John Millan as a person with significant control on 2023-03-15 |
05/01/245 January 2024 | Change of details for Mr George Murdoch Bradley Nicholson as a person with significant control on 2023-03-15 |
05/01/245 January 2024 | Change of details for Mr George Murdoch Bradley Nicholson as a person with significant control on 2024-01-05 |
05/01/245 January 2024 | Change of details for Sep Solutions Limited as a person with significant control on 2023-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Previous accounting period extended from 2022-08-31 to 2022-12-31 |
28/03/2328 March 2023 | Appointment of Mr Mark John Millan as a director on 2023-03-15 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Change of share class name or designation |
22/03/2322 March 2023 | Resolutions |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
09/01/239 January 2023 | Notification of Sep Solutions Limited as a person with significant control on 2021-09-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Director's details changed for Mr George Murdoch Bradley Nicholson on 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-03 with no updates |
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 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/02/2126 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
16/01/2016 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
28/01/1928 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
17/01/1817 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
19/05/1519 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
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 |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYNLY ROEBUCK / 22/11/2014 |
19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
26/07/1326 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/08/124 August 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
04/08/124 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYNLY ROEBUCK / 01/02/2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/12/1119 December 2011 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM MALTINGS END 161A LOW STREET, COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7NL |
01/08/111 August 2011 | APPOINTMENT TERMINATED, SECRETARY LYNDA ROEBUCK |
01/08/111 August 2011 | SECRETARY APPOINTED MR JAMES BRYNLY ROEBUCK |
23/05/1123 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
19/05/1019 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYNLY ROEBUCK / 17/05/2010 |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
15/11/0715 November 2007 | NEW SECRETARY APPOINTED |
13/11/0713 November 2007 | SECRETARY RESIGNED |
13/11/0713 November 2007 | DIRECTOR RESIGNED |
18/05/0718 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
01/06/051 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
09/07/049 July 2004 | RETURN MADE UP TO 17/05/04; CHANGE OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
03/06/033 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03 |
27/11/0227 November 2002 | NEW DIRECTOR APPOINTED |
27/11/0227 November 2002 | NEW SECRETARY APPOINTED |
27/11/0227 November 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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