SYSTON COMPONENTS LTD

Company Documents

DateDescription
26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/07/1318 July 2013 24/06/13 CHANGES

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/07/1212 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 24/06/11 NO CHANGES

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MANU SOLANKI / 24/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANU SOLANKI / 24/06/2010

View Document

06/07/106 July 2010 24/06/10 NO CHANGES

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: G OFFICE CHANGED 19/05/03 114 SAINT MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 52 PENNY LANE LIVERPOOL MERSEYSIDE L18 1DG

View Document

26/10/9926 October 1999 NC INC ALREADY ADJUSTED 28/08/99

View Document

26/10/9926 October 1999 � NC 100/10000 28/08/99

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9913 September 1999 COMPANY NAME CHANGED SQUIREWISH LTD CERTIFICATE ISSUED ON 14/09/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: G OFFICE CHANGED 26/08/99 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 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