SYSTECH CONTROLS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN TURNER / 13/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TURNER / 13/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA MARY TURNER / 13/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0722 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS; AMEND

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: WILLOW HOUSE KINGSWOOD IND PARK HOLYHEAD ROAD ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3AU

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 COMPANY NAME CHANGED SYSTECH COATINGS LIMITED CERTIFICATE ISSUED ON 16/07/04

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED OPTIMUM SUPPLIES LIMITED CERTIFICATE ISSUED ON 23/02/01

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: UNIT 29 SPRING ROAD INDUSTRIAL ESTATE LANESFIELD DRIVE WOLVERHAMPTON WEST MIDLANDS WV4 6LF

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 13/07/96; CHANGE OF MEMBERS

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 EXEMPTION FROM APPOINTING AUDITORS 10/01/96

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED

View Document

30/08/9430 August 1994 ADOPT MEM AND ARTS 08/08/94

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 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