SYSTECH PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/07/2431 July 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
06/12/236 December 2023 | Accounts for a small company made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Notification of Stephen Peter Rayment as a person with significant control on 2021-10-22 |
27/10/2127 October 2021 | Cessation of Mark Woodward-Smith as a person with significant control on 2021-10-22 |
08/07/218 July 2021 | Registered office address changed from 82 st. John Street London EC1M 4JN England to 150 Minories London EC3N 1LS on 2021-07-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/07/1911 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
18/07/1818 July 2018 | SECRETARY APPOINTED MR STEPHEN WILLIAMS |
17/07/1817 July 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES REID |
12/07/1812 July 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
19/03/1819 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANSELL |
10/07/1710 July 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
05/08/165 August 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
27/07/1627 July 2016 | DIRECTOR APPOINTED MR MARK WOODWARD-SMITH |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, SECRETARY SIMON JONES |
13/04/1613 April 2016 | SECRETARY APPOINTED MR JAMES PHILIP REID |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON JONES |
17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
19/10/1519 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
13/02/1513 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
25/09/1425 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
14/02/1314 February 2013 | DIRECTOR APPOINTED MR GEOFFREY JOHN ANSELL |
14/02/1314 February 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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