SYSPAL LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewSatisfaction of charge 7 in full

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Document

06/06/236 June 2023 Director's details changed for Mr Mark Roberjot on 2023-04-01

View Document

23/05/2323 May 2023 Appointment of Ms Helen Jane Saunders as a director on 2023-04-01

View Document

12/05/2312 May 2023 Appointment of Ms Helen Jane Saunders as a secretary on 2023-04-01

View Document

12/05/2312 May 2023 Termination of appointment of Katrina Louise Williams as a secretary on 2023-04-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Christopher John Truman as a director on 2022-11-03

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 SECRETARY APPOINTED MS HELEN JANE SAUNDERS

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW REES

View Document

23/02/1623 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERJOT / 01/01/2015

View Document

27/02/1527 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR DERRY YOUNG

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

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

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ANTONY NIGEL CAUSER

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR JASON DUVAL

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 AUDITOR'S RESIGNATION

View Document

22/03/1022 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRY YOUNG / 07/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW REES / 07/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERJOT / 07/02/2010

View Document

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

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR MATTHEW REES

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

13/02/0913 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 01/11/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/11/01

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 28/10/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 01/11/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 02/11/96

View Document

20/03/9720 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 03/11/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

08/05/928 May 1992 RE SHARES 27/04/92

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 17/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 17/02/91; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9017 August 1990 RETURN MADE UP TO 17/02/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ALTER MEM AND ARTS 30/03/90

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 19/03/87; NO CHANGE OF MEMBERS

View Document

25/03/8825 March 1988 ALTER MEM AND ARTS 27/11/87

View Document

29/01/8829 January 1988 £ IC 10001/6668 £ SR 3333@1=3333

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 27/11/87

View Document

06/01/886 January 1988 VARYING SHARE RIGHTS AND NAMES 27/11/87

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED SYSPAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/11/87

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

14/10/8614 October 1986 ANNUAL RETURN MADE UP TO 11/06/86

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

24/05/8624 May 1986 RETURN MADE UP TO 12/06/85; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 Full accounts made up to 1984-10-31

View Document

24/05/8624 May 1986 Full accounts made up to 1984-10-31

View Document

27/06/7927 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/7927 June 1979 CERTIFICATE OF INCORPORATION

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