SYSMICRO LIMITED

Company Documents

DateDescription
17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/1417 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAX SMITH / 10/02/2014

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057107330003

View Document

02/12/132 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
ASHLEIGH HOUSE 81 BIRMINGHAM ROAD
WESTBROMWICH
WEST MIDLANDS
B70 6PX

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY WORKS LIMITED

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MISS CHARLOTTE KLOSE

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR KEVIN LEWIS

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS

View Document

10/05/1210 May 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX SMITH / 01/01/2010

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY WORKS LIMITED / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDIP CHANNA / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 15/02/08 FULL LIST AMEND

View Document

06/01/106 January 2010 15/02/09 FULL LIST AMEND

View Document

23/10/0923 October 2009 INCREASE SHARES FROM 6 TO 8

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY WORKS LIMITED / 01/01/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM
PROSPECT HOUSE, CRENDON STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6LA

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
C/O ACCOUNTANCY WORKS LIMITED
75 HARBORNE ROAD EDGBASTON
BIRMINGHAM
B15 3DU

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM:
C/O CERTAY ACCOUNTING
75 HARBORNE ROAD EDGASTON
BIRMINGHAM
WEST MIDLANDS B15 3DH

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM:
1 LARKSPUR WAY, WIDMER END
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP 15 6BY

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 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