SYSDEV CONSULTING LTD.

Company Documents

DateDescription
16/08/2516 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHARLOTTE GRACE HARRIS / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CHARLOTTE GRACE HARRIS / 03/05/2018

View Document

14/04/1814 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 29/45 MIDDLESEX HOUSE HIGH STREET EDGWARE MIDDLESEX HA8 7LH

View Document

13/06/1613 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY ANN SUTCLIFFE

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED OLIVIA CHARLOTTE GRACE HARRIS

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA CHARLOTTE GRACE HARRIS / 11/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN SUTCLIFFE / 11/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HARRIS / 11/05/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ELIZABETH ANNE HARRIS / 11/05/2010

View Document

22/03/1022 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MISS OLIVIA CHARLOTTE GRACE HARRIS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH ANNE HARRIS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 108 SUMATRA ROAD LONDON NW6 1PG

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MS ANN SUTCLIFFE

View Document

02/04/092 April 2009 SECRETARY APPOINTED MS ANN SUTCLIFFE

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 200 WEST END LANE LONDON NW6 1SG

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 108 SUMATRA ROAD WEST HAMPSTEAD LONDON NW6 1PG

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

11/05/9511 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information