SYSWRIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Change of details for Mr. Justin Johannes Thomas Terry as a person with significant control on 2024-11-22

View Document

29/11/2429 November 2024 Director's details changed for Mr. Justin Johannes Thomas Terry on 2024-11-22

View Document

29/11/2429 November 2024 Change of details for Mr. Justin Johannes Thomas Terry as a person with significant control on 2024-11-22

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

29/11/2429 November 2024 Change of details for Ms Sze-Wai Lai as a person with significant control on 2024-11-22

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/01/2210 January 2022 Director's details changed for Mr. Justin Johannes Thomas Terry on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 4 Station Cottages Craig Close Crowhurst Battle TN33 9DE on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr. Justin Johannes Thomas Terry as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Ms Sze-Wai Lai as a person with significant control on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 20/03/2019

View Document

02/12/192 December 2019 CESSATION OF GILLIAN MARTHA ANDERSON AS A PSC

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZE-WAI LAI

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 120

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MS SZE-WAI LAI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 15/02/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 15/02/2017

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CHANGE PERSON AS DIRECTOR

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR, 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 15/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANDERSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 04/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 04/12/2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 04/12/2015

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM C/O WELLS ASSOCIATES 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 21/06/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 02/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 94 WAYLAND AVENUE BRIGHTON BN1 5JN UNITED KINGDOM

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 23/06/2012

View Document

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 23/06/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/12/1128 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 24/06/2011

View Document

24/12/1024 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

18/09/1018 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN JOHANNES THOMAS TERRY / 29/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARTHA ANDERSON / 29/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TERRY / 04/07/2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANDERSON / 04/07/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MS GILLIAN MARTHA ANDERSON

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE TERRY

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 41 PRINCESS AVENUE WORTHING W SUSSEX BN13 1AT

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN TERRY / 12/07/2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/12/0727 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0324 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0121 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/12/9922 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/12/983 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 30 BOUNDARY RAOD EAST SUSSEX EN3 7GG

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: HIGHSTONE HOUSE 165 HIGH STEET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 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