SYSTEC CONSULTANCY LTD

Company Documents

DateDescription
22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

13/10/2013 October 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/09/2022 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/2011 September 2020 APPLICATION FOR STRIKING-OFF

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/08/1929 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN COX

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM LODGE FARM BILTON LANE LONG LAWFORD RUGBY WARWICKSHIRE CV23 9DU

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/01/176 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COX / 01/10/2014

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM LODGE FARM BILTON LANE LONG LAWFORD RUGBY WARWICKSHIRE CV23 9DU ENGLAND

View Document

20/10/1520 October 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 23 LEYES LANE KENILWORTH WARWICKSHIRE CV8 2DD

View Document

16/10/1516 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COX / 01/11/2012

View Document

31/05/1431 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY LYNDA COX

View Document

29/05/1329 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 10 SOUTH TERRACE WHITNASH LEAMINGTON SPA WARKS CV31 2HY

View Document

13/08/1213 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

11/06/1111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN COX / 29/05/2010

View Document

18/08/1018 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 30/05/06; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 27 PEMBROKE GARDENS WELLESBOURNE WARWICKSHIRE CV35 9PU

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 42 WEILERWIST DRIVE WHITNASH LEAMINGTON SPA WARWICKSHIRE CV31 2TD

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

21/06/0321 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: HAMOND HOUSE 2259-61 COVENTRY ROAD, SHELDON BIRMINGHAM B26 3PA

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 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