SYS3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Notification of Luke Alfred Doherty as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Notification of Nina Alfred Doherty as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Cessation of Luke Dorherty as a person with significant control on 2024-03-19 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-16 with no updates |
16/01/2316 January 2023 | Confirmation statement made on 2022-01-16 with updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/05/207 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041541040001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
18/01/1818 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041541040002 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/04/1727 April 2017 | SECOND FILING OF TM01 FOR IAN TERENCE TAYLOR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
09/01/179 January 2017 | APPOINTMENT TERMINATED, SECRETARY IAN TAYLOR |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041541040001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
05/02/145 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALFRED DOHERTY / 05/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TERENCE TAYLOR / 05/02/2010 |
11/02/1011 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/02/052 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
04/02/044 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/09/0329 September 2003 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF |
08/07/038 July 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
14/08/0214 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/03/0211 March 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | REMUNERATION OF AUDITOR 30/05/01 |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
26/02/0126 February 2001 | SECRETARY RESIGNED |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
14/02/0114 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0114 February 2001 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
05/02/015 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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