SYS38 LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

10/11/2210 November 2022 Termination of appointment of Keith Eric Cook as a director on 2022-10-01

View Document

06/01/226 January 2022 Appointment of Mrs Sadie Vanessa Meredith as a director on 2021-12-14

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Brian Meredith as a director on 2020-10-22

View Document

05/01/225 January 2022 Cessation of Brian Meredith as a person with significant control on 2020-10-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ERIC COOK / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ERIC COOK / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MEREDITH / 09/06/2020

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN MEREDITH / 09/06/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 33-39 HIGH STREET KEMPSTON BEDFORD MK42 7BT UNITED KINGDOM

View Document

08/12/198 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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