SYSGROUP (DIS) LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

20/12/2420 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

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Martin Audcent as a director on 2024-03-11

View Document

13/03/2413 March 2024 Appointment of Mr Owen Phillips as a director on 2024-03-11

View Document

06/03/246 March 2024 Registered office address changed from C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL to C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2024-03-06

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Appointment of Mrs Wendy Baker as a secretary on 2023-12-12

View Document

01/07/231 July 2023 Termination of appointment of Adam Binks as a director on 2023-06-26

View Document

01/07/231 July 2023 Appointment of Mr Heejae Richard Chae as a director on 2023-06-26

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

23/11/2223 November 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

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MARTIN AUDCENT

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY JULIAN LLEWELLYN

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN LLEWELLYN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MR JULIAN DAVID LLEWELLYN

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGAN

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MICHAEL PETER HOGAN

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE JOYCE

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EDELSON

View Document

12/08/1612 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED DAILY INTERNET SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 9 REGAN WAY CHILWELL, BEESTON NOTTINGHAM NG9 6RZ

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE MAUDSLEY

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED ADAM BINKS

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STEWART MAUDSLEY / 24/05/2015

View Document

14/04/1514 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR JOHN MICHAEL EDELSON

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STEWART MAUDSLEY / 06/03/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 06/03/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER NEIL EVANS

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KHALASTCHY

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ABBY HARDOON ADULAYAVICHIT

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY JULIE JOYCE

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STEWART MAUDSLEY / 28/04/2014

View Document

22/03/1422 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR CLIVE STEWART MAUDSLEY

View Document

10/12/1210 December 2012 AUDITOR'S RESIGNATION

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

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

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABBY HARDOON ADULAYAVICHIT / 15/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KHALASTCHY / 15/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JOYCE / 15/03/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE JOYCE / 15/03/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 9 REGAN WAY CHILWELL, BEESTON NOTTINGHAM NG9 6RZ UNITED KINGDOM

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/05/099 May 2009 RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 S-DIV 01/05/07

View Document

04/05/074 May 2007 COMPANY NAME CHANGED DAILY INTERNET LIMITED CERTIFICATE ISSUED ON 04/05/07

View Document

28/12/0628 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED HOSTVUE (UK) LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 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