MYRYAD SYSTEMS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

17/12/2417 December 2024 Cessation of George Leonard Dexter as a person with significant control on 2024-07-29

View Document

17/12/2417 December 2024 Notification of a person with significant control statement

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Satisfaction of charge 028779620005 in full

View Document

14/12/2314 December 2023 Register inspection address has been changed from First Floor Victory House, Vison Park Chivers Way Histon Cambridge CB24 9ZR United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HQ

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

03/10/233 October 2023 Registration of charge 028779620008, created on 2023-09-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

07/12/227 December 2022 Director's details changed for Ms Nicola Ann Spence on 2022-12-01

View Document

20/09/2220 September 2022 Termination of appointment of Chris William Emerson as a director on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-08-31

View Document

03/12/213 December 2021 Register inspection address has been changed from 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor Victory House, Vison Park Chivers Way Histon Cambridge CB24 9ZR

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

02/12/212 December 2021 Director's details changed for Mr George Leonard Dexter on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Ms Nicola Ann Spence on 2021-12-01

View Document

02/12/212 December 2021 Change of details for Mr George Leonard Dexter as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Secretary's details changed for Ms Nicola Ann Spence on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Mr Chris William Emerson on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028779620007

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028779620006

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028779620006

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028779620007

View Document

29/04/1929 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM STORTFORD HALL INDUSTRIAL PARK DUNMOW ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5GZ

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/12/1615 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

14/12/1614 December 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ANN WINT / 14/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WILLIAM EMERSON / 04/07/2016

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028779620005

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028779620004

View Document

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED CHRISTOPHER WILLIAM EMERSON

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM UNITS 7&8 STORTFORD HALL INDUSTRIAL PARK DUNMOW ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5GZ ENGLAND

View Document

04/09/144 September 2014 SECRETARY APPOINTED NICOLA ANN WINT

View Document

04/09/144 September 2014 DIRECTOR APPOINTED GEORGE LEONARD DEXTER

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY MARK WILSON

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM LONSDALE HOUSE 7-9 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028779620004

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN SPENCE / 20/03/2014

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN MCCLELLAND

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/12/1013 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANN SPENCE / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN BRADY MCCLELLAND / 03/12/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY ADRIAN HUCKERBY

View Document

28/10/0928 October 2009 SECRETARY APPOINTED MR MARK JOHN WILSON

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 ACC. REF. DATE EXTENDED FROM 30/08/05 TO 31/08/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0415 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED 04/11/04

View Document

12/11/0412 November 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/08/05

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX

View Document

12/11/0412 November 2004 £ NC 201000/571613 04/11

View Document

12/11/0412 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0412 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/048 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 £ IC 82695/77695 28/02/02 £ SR 5000@1=5000

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX

View Document

06/11/986 November 1998 £ NC 1000/201000 12/02/98

View Document

06/11/986 November 1998 NC INC ALREADY ADJUSTED 12/02/98

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 10 STAKES HILL ROAD WATERLOOVILLE PORTSMOUTH HAMPSHIRE PO7 7HY

View Document

13/02/9813 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACC. REF. DATE SHORTENED FROM 31/05/96 TO 30/04/96

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: SECOND FLOOR 5 ST GEORGES WALK WATERLOOVILLE HAMPSHIRE PO7 7TU

View Document

13/02/9613 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/12/936 December 1993 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