SYSSOFT UK LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Return of final meeting in a members' voluntary winding up

View Document

19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2024-07-16

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Declaration of solvency

View Document

26/07/2326 July 2023 Resolutions

View Document

19/07/2319 July 2023 Registered office address changed from 16 Ash Grove, West Wickham, Kent BR4 0QL England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2023-07-19

View Document

03/07/233 July 2023 Current accounting period extended from 2023-05-31 to 2023-07-16

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-10 with updates

View Document

20/01/2320 January 2023 Amended micro company accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUNA BHAMIDIPATI / 16/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR ARUNA BHAMIDIPATI / 16/09/2018

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 175 GOODHART WAY WEST WICKHAM KENT BR4 0EX

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY VENKATA BHAMIDIPATI

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 54A MARTINS ROAD, SHORTLANDS BROMLEY KENT BR2 0EF

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARUNA BHAMIDIPATI / 15/08/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARUNA BHAMIDIPATI / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 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