SYSCONFIG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Change of details for Mr Sam Dawkins as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
01/04/221 April 2022 | Certificate of change of name |
01/04/221 April 2022 | Change of name notice |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
07/06/197 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
26/07/1826 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069080010001 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
30/05/1830 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/08/176 August 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVE THOMAS |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
19/05/1719 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
13/03/1513 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069080010001 |
26/09/1426 September 2014 | VARYING SHARE RIGHTS AND NAMES |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM SUIT 2, PROSPECT HOUSE BATH ROAD TRADING ESTATE LIGHTPILL STROUD GLOUCESTERSHIRE GL5 3QF ENGLAND |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3 FOUNTAIN STREET NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0BL |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOSEPH DAWKINS / 19/05/2014 |
19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 3 FOUNTAIN STREET NAILSWORTH GLOUCS GL5 0BL ENGLAND |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR DAVE PETER THOMAS |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/11/1030 November 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
21/05/1021 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOSEPH DAWKINS / 18/05/2010 |
18/05/0918 May 2009 | 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