SYSPROP LTD

Company Documents

DateDescription
14/03/2514 March 2025 Satisfaction of charge 067242500006 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 067242500020 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 067242500017 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 067242500015 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500005 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500014 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500012 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500011 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500008 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500004 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500003 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500002 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500001 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500010 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500013 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500019 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500018 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500016 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500009 in full

View Document

13/03/2513 March 2025 Satisfaction of charge 067242500007 in full

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

20/07/2020 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067242500021

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500020

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500011

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500018

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500017

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500016

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500015

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500014

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500013

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500019

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067242500012

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

22/08/1522 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500010

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500009

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500004

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500005

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500007

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500008

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500003

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500006

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500002

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067242500001

View Document

31/10/1431 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

26/02/1326 February 2013 AUDITOR'S RESIGNATION

View Document

26/10/1226 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW ROBERT STEARS / 14/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. PAULA JOANNE STEARS / 15/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT STEARS / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JOANNE STEARS / 21/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT STEARS / 15/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. PAULA JOANNE STEARS / 15/10/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PAULA JOANNE STEARS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK STEARS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BROWNINGS STOCKERS HILL ROAD RODMERSHAM SITTINGBOURNE KENT ME9 0PL

View Document

01/12/081 December 2008 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

05/11/085 November 2008 COMPANY BUSINESS 01/11/2008

View Document

05/11/085 November 2008 GBP NC 1000/1002 01/11/2008

View Document

05/11/085 November 2008 NC INC ALREADY ADJUSTED 01/11/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY MARIAN STEVENS

View Document

15/10/0815 October 2008 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