SYSCOM CONTRACTORS.LTD
Company Documents
| Date | Description |
|---|---|
| 06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 25 BALHAM HIGH ROAD LONDON SW12 9AL |
| 19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS SULLIVAN / 15/08/2015 |
| 24/03/1624 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 18/03/1518 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 03/04/143 April 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 26/03/1326 March 2013 | APPOINTMENT TERMINATED, SECRETARY AMY SULLIVAN |
| 26/03/1326 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS SULLIVAN / 17/02/2012 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 18/04/1218 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/04/1128 April 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 24/02/1024 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS SULLIVAN / 16/02/2010 |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 20/02/0920 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 04/04/084 April 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08 |
| 12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: MR S SULLIVAN, 144 WEETH ROAD CAMBORNE CORNWALL TR14 7NB |
| 16/02/0716 February 2007 | 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