SYSSERVERS/SCADA LLP

Company Documents

DateDescription
08/08/178 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1723 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1715 May 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

27/06/1627 June 2016 ANNUAL RETURN MADE UP TO 16/06/16

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 LLP MEMBER APPOINTED MS GAIL NANETTE BROWN

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, LLP MEMBER GRAFFE LLP

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, LLP MEMBER CHUNKIE MUNKIE LLP

View Document

24/07/1524 July 2015 LLP MEMBER APPOINTED MR DEAN ANTHONY WRIGHT

View Document

03/07/153 July 2015 ANNUAL RETURN MADE UP TO 16/06/15

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/07/1412 July 2014 ANNUAL RETURN MADE UP TO 16/06/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 ANNUAL RETURN MADE UP TO 16/06/13

View Document

12/08/1312 August 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SYSSCADA LIMITED / 01/03/2013

View Document

30/07/1330 July 2013 CORPORATE LLP MEMBER APPOINTED CHUNKIE MUNKIE LLP

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, LLP MEMBER GAIL BROWN

View Document

30/07/1330 July 2013 CORPORATE LLP MEMBER APPOINTED GRAFFE LLP

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, LLP MEMBER DEAN WRIGHT

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/04/1318 April 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

25/03/1325 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DEAN ANTHONY WRIGHT / 25/03/2013

View Document

25/03/1325 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / GAIL NANETTE BROWN / 25/03/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 5A WHISTLER DRIVE FLEMMING COURT CASTLEFORD WEST YORKSHIRE WF10 5HW UNITED KINGDOM

View Document

06/03/136 March 2013 COMPANY NAME CHANGED SYSSERVERS LLP CERTIFICATE ISSUED ON 06/03/13

View Document

13/09/1213 September 2012 PREVEXT FROM 05/04/2012 TO 31/07/2012

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 16/06/12

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HILL

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 34 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/06/1120 June 2011 ANNUAL RETURN MADE UP TO 16/06/11

View Document

20/06/1120 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SYSSCADA LIMITED / 16/06/2011

View Document

20/06/1120 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES MCCORMACK

View Document

20/06/1120 June 2011 SAIL ADDRESS CHANGED FROM: 4A FLEMMING COURT GLASSHOUGHTON WEST YORKSHIRE WF10 5HW

View Document

20/06/1120 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT HILL / 16/06/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/07/106 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 16/06/10

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/09/0928 September 2009 LLP MEMBER APPOINTED ROBERT HILL

View Document

18/09/0918 September 2009 NON-DESIGNATED MEMBERS ALLOWED

View Document

18/09/0918 September 2009 LLP MEMBER APPOINTED SYSSCADA LIMITED

View Document

27/08/0927 August 2009 LLP MEMBER APPOINTED GAIL NANETTE BROWN

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM THE CROFT 1 PARK AVENUE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3PQ

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 16/06/06

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 3 PICKOVER GATE BUTTS LANE CROSS STONE TODMORDEN WEST YORKSHIRE OL14 8RJ

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 16/06/05

View Document

12/06/0512 June 2005 MEMBER'S PARTICULARS CHANGED

View Document

12/06/0512 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 05/04/05

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENT 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