SYSCOM BUILDING MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document (might not be available)

16/04/2516 April 2025 Resolutions

View Document (might not be available)

15/04/2515 April 2025 Particulars of variation of rights attached to shares

View Document (might not be available)

09/04/259 April 2025 Change of details for Mr Brett John O'connor as a person with significant control on 2025-04-01

View Document (might not be available)

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Appointment of Joshua Steven O'connor as a director on 2025-01-02

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Termination of appointment of Alan John Mooney as a director on 2024-01-30

View Document

14/10/2314 October 2023 Director's details changed for Mr Brett John O'connor on 2023-09-15

View Document

14/10/2314 October 2023 Director's details changed for Mr Brett John O'connor on 2023-09-25

View Document (might not be available)

14/10/2314 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document (might not be available)

14/10/2314 October 2023 Change of details for Mr Brett John O'connor as a person with significant control on 2023-09-25

View Document (might not be available)

14/10/2314 October 2023 Change of details for Mr Brett John O'connor as a person with significant control on 2023-09-15

View Document (might not be available)

15/09/2315 September 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15

View Document (might not be available)

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Director's details changed for Mrs Amanda Jane Hall on 2021-10-07

View Document

07/10/217 October 2021 Secretary's details changed for Mrs Amanda Jane Hall on 2021-10-07

View Document (might not be available)

07/10/217 October 2021 Change of details for Mrs Amanda Jane Hall as a person with significant control on 2021-10-07

View Document (might not be available)

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 31/03/19 AUDITED ABRIDGED

View Document (might not be available)

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

04/09/184 September 2018 31/03/18 AUDITED ABRIDGED

View Document (might not be available)

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 12/07/2018

View Document (might not be available)

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 12/07/2018

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 AUDITED ABRIDGED

View Document (might not be available)

29/06/1729 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1723 June 2017 01/05/17 STATEMENT OF CAPITAL GBP 400

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR JOHN GEORGE MOONEY

View Document

18/09/1618 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/10/1520 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID RUSSELL / 30/09/2014

View Document (might not be available)

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID RUSSELL / 30/09/2014

View Document (might not be available)

21/10/1421 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document (might not be available)

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CRUTTENDEN

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document (might not be available)

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER WELCH

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document (might not be available)

07/01/117 January 2011 DIRECTOR APPOINTED MR LEE DAVID RUSSELL

View Document

16/11/1016 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HALL / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JOHN O'CONNOR / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE CRUTTENDEN / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document (might not be available)

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document (might not be available)

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document (might not be available)

12/10/0712 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document (might not be available)

05/10/065 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document (might not be available)

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/12/058 December 2005 SECRETARY RESIGNED

View Document (might not be available)

08/12/058 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/10/0521 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: IVER HOUSE MIDDLEGREEN TRADING ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF

View Document (might not be available)

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

03/11/043 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

03/11/043 November 2004 SECRETARY RESIGNED

View Document (might not be available)

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

17/06/0417 June 2004 SECRETARY RESIGNED

View Document (might not be available)

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document (might not be available)

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document (might not be available)

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document (might not be available)

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

07/02/027 February 2002 S366A DISP HOLDING AGM 24/01/02

View Document (might not be available)

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document (might not be available)

12/10/0112 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

05/10/005 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document (might not be available)

01/09/001 September 2000 S366A DISP HOLDING AGM 11/08/00

View Document (might not be available)

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document (might not be available)

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document (might not be available)

15/10/9915 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY

View Document (might not be available)

29/10/9829 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

08/10/988 October 1998 DIRECTOR RESIGNED

View Document (might not be available)

08/10/988 October 1998 SECRETARY RESIGNED

View Document (might not be available)

01/10/981 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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