SYSTECHIT TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Accounts for a dormant company made up to 2022-10-31 |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
12/01/2312 January 2023 | Application to strike the company off the register |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/10/2230 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/02/2128 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 8 DUCIE STREET MANCHESTER M1 2JQ ENGLAND |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 8 MUIRFIELD CLOSE WREXHAM WREXHAM COUNTY BOROUGH LL13 9FX |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 20/11/2015 |
10/11/1510 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 30 October 2014 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 04/11/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 8 THE STABLES NEWBY HALL RIPON HG4 5AE ENGLAND |
30/10/1330 October 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