SYSMAX LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Director's details changed for Mr Peter Mcateer on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

13/11/1813 November 2018 ADOPT ARTICLES 29/10/2018

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASMAX LIMITED

View Document

17/07/1717 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2017

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 145-157 ST JOHN STREET LONDON LONDON EC1V 4PW

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCATEER / 01/10/2011

View Document

09/08/139 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 30/07/10 FULL LIST AMEND

View Document

10/01/1310 January 2013 30/07/12 FULL LIST AMEND

View Document

10/01/1310 January 2013 30/07/11 FULL LIST AMEND

View Document

17/08/1217 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 9 BENTINCK STREET LONDON W1U 2EL

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCATEER / 04/08/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCATEER / 01/12/2007

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 10 FERN CROFT EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1GE

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 10 FERN CROFT EPWORTH DONCASTER SOUTH YORKSHIRE DN9 1GE

View Document

24/06/0224 June 2002 COMPANY NAME CHANGED CASMAX LIMITED CERTIFICATE ISSUED ON 24/06/02

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED CASMAX (U.K.) LIMITED CERTIFICATE ISSUED ON 16/01/02

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FREE DOT NET PLC


  • 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