SYSGENICS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-11

View Document

01/05/241 May 2024 Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to 1 More London Place London SE1 2AF on 2024-05-01

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Declaration of solvency

View Document

29/04/2429 April 2024 Register inspection address has been changed to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

View Document

29/04/2429 April 2024 Register(s) moved to registered inspection location 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Statement of capital on 2024-04-02

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

13/03/2413 March 2024 Termination of appointment of Michael Fernando Acedo as a director on 2024-03-05

View Document

13/03/2413 March 2024 Termination of appointment of Madhu Ranganathan as a director on 2024-03-05

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-09-14 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Director's details changed for Michael Fernando Acedo on 2022-08-16

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

06/04/226 April 2022 Appointment of Mark Kenneth Wilkinson as a director on 2022-04-01

View Document

01/03/221 March 2022 Termination of appointment of Oliver Jon Gallienne as a director on 2022-02-23

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027813340006

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027813340009

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027813340007

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027813340008

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027813340005

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JON GALLIENNE / 01/08/2018

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 420 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WAIDA / 01/03/2016

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPEN TEXT CORPORATION, WHICH IS LISTED ON THE NASDAQ AND TORONTO STOCK EXCHANGE

View Document

05/07/185 July 2018 CESSATION OF OPEN TEXT ULC AS A PSC

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MADHU RANGANATHAN

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DOOLITTLE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALLAN DAVIES / 18/08/2017

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 027813340005

View Document

23/09/1623 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 027813340008

View Document

23/09/1623 September 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 027813340007

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR OLIVER JON GALLIENNE

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

12/02/1612 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM C/O OPEN TEXT UK LIMITED 420 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PU

View Document

21/07/1521 July 2015 SECTION 519

View Document

14/07/1514 July 2015 AUDITOR'S RESIGNATION

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HARRISON / 23/07/2014

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027813340009

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027813340008

View Document

10/02/1510 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALLAN DAVIES / 01/09/2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFEETERS

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 ADOPT ARTICLES 15/04/2014

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027813340006

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027813340005

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027813340007

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 AUDITOR'S RESIGNATION

View Document

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM CENTRAL HOUSE 1 ALWYNE ROAD LONDON SW19 7AB

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR CHRISTIAN WAIDA

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR SIMON HARRISON

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELL

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR GORDON DAVIES

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DESAUTELLE

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR PAUL MCFEETERS

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY SWATA GANDHI

View Document

26/01/1026 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FARRELL / 21/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DESAUTELLE / 21/01/2010

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SWATA GANDHI / 01/06/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0727 April 2007 ARTICLES OF ASSOCIATION

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 AUDITOR'S RESIGNATION

View Document

06/12/066 December 2006 APP AUDITORS 14/11/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 ARTICLES OF ASSOCIATION

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0121 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 AUDITOR'S RESIGNATION

View Document

02/05/002 May 2000 J394

View Document

01/03/001 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: CENTRAL HOUSE 1 ALWYNE ROAD WIMBLEDON LONDON SW19 7AB

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 ADOPT MEM AND ARTS 27/05/97

View Document

03/06/973 June 1997 £ NC 1281/530250 27/05/97

View Document

03/06/973 June 1997 B ISSUE & SUBSCRIPTIONS 27/05/97

View Document

03/06/973 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/05/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 154 MERTON HALL ROAD WIMBLEDON LONDON SW19 3PZ

View Document

23/12/9623 December 1996 £ NC 1000/1281 06/12/9

View Document

23/12/9623 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 06/12/96

View Document

23/12/9623 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/96

View Document

23/12/9623 December 1996 ADOPT MEM AND ARTS 06/12/96

View Document

23/12/9623 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 RETURN MADE UP TO 20/01/95; NO CHANGE 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

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

30/10/9430 October 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

05/05/945 May 1994 REGISTERED OFFICE CHANGED ON 05/05/94 FROM: 2 MELROSE ROAD LONDON SW19 3HG

View Document

15/04/9415 April 1994 SECRETARY RESIGNED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 154 MERTON HALL ROAD WIMBLEDON LONDON SW19 3PZ

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: 788/790 FINCHLEY ROAD LONDON NW1 7UR

View Document

19/02/9319 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9318 February 1993 COMPANY NAME CHANGED LIVEWIRE DATA SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/93

View Document

20/01/9320 January 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