SYSTECH GROUP CONTRACTORS LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR STEPHEN WILLIAMS

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY JAMES REID

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANSELL

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WOODWARD-SMITH

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR JAMES PHILIP REID

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR MARK WOODWARD-SMITH

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/06/128 June 2012 SECRETARY APPOINTED MR SIMON FRANCIS JONES

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR SIMON FRANCIS JONES

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEE PERRIAM

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY LEE PERRIAM

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR LEE PERRIAM

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANSELL

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM: C/O SYSTECH PROJECT SERVICES CHAPTER HOUSE 18-20 CRUCIFIX LANE LONDON SE1 3JW

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY DEAN MOORE

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR LEE PERRIAM

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR RONAN SPEERS

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR GEOFFREY JOHN ANSELL

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR RONAN SPEERS

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR GEOFFREY JOHN ANSELL

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY ANGELA BAKER

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED MR DEAN MOORE

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 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