SYSCOL LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/01/2429 January 2024 Registered office address changed from 13 the Chase Knaresborough HG5 0SY England to 82 Manor Road Knaresborough HG5 0DS on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of James Peter Wray as a director on 2024-01-16

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

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

View Accounts

26/12/2226 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

06/07/216 July 2021 Appointment of Mr James Peter Wray as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WRAY

View Document

11/02/2011 February 2020 SECRETARY APPOINTED MR JAMES PETER WRAY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COLLINSON / 05/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM 41 ASPIN PARK CRESCENT KNARESBOROUGH NORTH YORKSHIRE HG5 8EZ ENGLAND

View Document

04/08/184 August 2018 DIRECTOR APPOINTED MR JAMES PETER WRAY

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/04/169 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/04/169 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COLLINSON / 09/04/2016

View Document

09/04/169 April 2016 REGISTERED OFFICE CHANGED ON 09/04/2016 FROM 19 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LF ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 4 BRADFORD ROAD IDLE BRADFORD WEST YORKSHIRE BD10 9PP

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY JAMES WRAY

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WRAY

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COLLINSON / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER WRAY / 15/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 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