SYSPAL HOLDINGS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Christopher John Truman as a director on 2023-05-24

View Document

29/03/2329 March 2023 Full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY CAUSER

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

08/12/118 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/1120 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/11/103 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TRUMAN / 17/10/2009

View Document

02/04/092 April 2009 SECRETARY APPOINTED MR ANTONY CAUSER

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN HOLDER

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED GW 1045 LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

05/03/045 March 2004 SHARES AGREEMENT OTC

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM: G OFFICE CHANGED 08/02/04 ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

10/01/0410 January 2004 � NC 100/150000 18/12/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

10/01/0410 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0410 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information