SYSCOM BUILDING MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 25/04/2525 April 2025 | Memorandum and Articles of Association |
| 16/04/2516 April 2025 | Resolutions |
| 15/04/2515 April 2025 | Particulars of variation of rights attached to shares |
| 09/04/259 April 2025 | Change of details for Mr Brett John O'connor as a person with significant control on 2025-04-01 |
| 09/04/259 April 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/02/2510 February 2025 | Appointment of Joshua Steven O'connor as a director on 2025-01-02 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/02/242 February 2024 | Termination of appointment of Alan John Mooney as a director on 2024-01-30 |
| 14/10/2314 October 2023 | Change of details for Mr Brett John O'connor as a person with significant control on 2023-09-15 |
| 14/10/2314 October 2023 | Director's details changed for Mr Brett John O'connor on 2023-09-25 |
| 14/10/2314 October 2023 | Director's details changed for Mr Brett John O'connor on 2023-09-15 |
| 14/10/2314 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 14/10/2314 October 2023 | Change of details for Mr Brett John O'connor as a person with significant control on 2023-09-25 |
| 15/09/2315 September 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15 |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 07/10/217 October 2021 | Change of details for Mrs Amanda Jane Hall as a person with significant control on 2021-10-07 |
| 07/10/217 October 2021 | Secretary's details changed for Mrs Amanda Jane Hall on 2021-10-07 |
| 07/10/217 October 2021 | Director's details changed for Mrs Amanda Jane Hall on 2021-10-07 |
| 01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/11/197 November 2019 | 31/03/19 AUDITED ABRIDGED |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 04/09/184 September 2018 | 31/03/18 AUDITED ABRIDGED |
| 21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 12/07/2018 |
| 21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 12/07/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 18/07/1718 July 2017 | 31/03/17 AUDITED ABRIDGED |
| 29/06/1729 June 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 23/06/1723 June 2017 | 01/05/17 STATEMENT OF CAPITAL GBP 400 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 28/09/1628 September 2016 | DIRECTOR APPOINTED MR JOHN GEORGE MOONEY |
| 18/09/1618 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
| 20/10/1520 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 15/10/1515 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID RUSSELL / 30/09/2014 |
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID RUSSELL / 30/09/2014 |
| 21/10/1421 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 16/08/1416 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
| 12/08/1412 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN CRUTTENDEN |
| 15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 16/08/1316 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
| 23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 21/09/1221 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 28/08/1228 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 17/08/1217 August 2012 | DIRECTOR APPOINTED MR CHRISTOPHER WELCH |
| 18/10/1118 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 27/09/1127 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 07/01/117 January 2011 | DIRECTOR APPOINTED MR LEE DAVID RUSSELL |
| 16/11/1016 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 31/08/1031 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
| 20/10/0920 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE CRUTTENDEN / 01/10/2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HALL / 01/10/2009 |
| 20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 01/10/2009 |
| 21/08/0921 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
| 02/10/082 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 12/09/0812 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
| 12/10/0712 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
| 18/06/0718 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
| 05/10/065 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/06/069 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/04/0619 April 2006 | DIRECTOR RESIGNED |
| 05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/12/058 December 2005 | NEW DIRECTOR APPOINTED |
| 08/12/058 December 2005 | SECRETARY RESIGNED |
| 08/12/058 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/12/058 December 2005 | NEW DIRECTOR APPOINTED |
| 21/10/0521 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 11/05/0511 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 26/04/0526 April 2005 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: IVER HOUSE MIDDLEGREEN TRADING ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF |
| 14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 03/11/043 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 03/11/043 November 2004 | SECRETARY RESIGNED |
| 03/11/043 November 2004 | NEW SECRETARY APPOINTED |
| 13/10/0413 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
| 17/06/0417 June 2004 | SECRETARY RESIGNED |
| 17/06/0417 June 2004 | DIRECTOR RESIGNED |
| 17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
| 16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 14/10/0314 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
| 03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 23/10/0223 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
| 07/02/027 February 2002 | S366A DISP HOLDING AGM 24/01/02 |
| 01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 12/10/0112 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
| 05/10/005 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
| 01/09/001 September 2000 | S366A DISP HOLDING AGM 11/08/00 |
| 01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 03/08/003 August 2000 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
| 15/10/9915 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
| 29/10/9829 October 1998 | NEW DIRECTOR APPOINTED |
| 29/10/9829 October 1998 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY |
| 29/10/9829 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/10/988 October 1998 | DIRECTOR RESIGNED |
| 08/10/988 October 1998 | SECRETARY RESIGNED |
| 01/10/981 October 1998 | 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