SYSGROUP (NH) LIMITED

Company Documents

DateDescription
05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR MARTIN AUDCENT

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY JULIAN LLEWELLYN

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN LLEWELLYN

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER EVANS

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY STUART MCBAIN

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MR JULIAN DAVID LLEWELLYN

View Document

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

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/171 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

26/01/1726 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN

View Document

17/12/1617 December 2016 SECRETARY APPOINTED MR STUART MCBAIN

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGAN

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR ADAM BINKS

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MICHAEL PETER HOGAN

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EDELSON

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE JOYCE

View Document

12/08/1612 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED NAMEHOG LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM C/O 1ST FLOOR NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5BZ

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY CLIVE MAUDSLEY

View Document

14/06/1614 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

26/04/1526 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ABBYU ADULAYAVICHIT

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM NUMBER 14 RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

06/05/146 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR CHISTOPHER NEIL EVANS

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR CLIVE MAUDSLEY

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR ABBYU HARDOON ADULAYAVICHIT

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR JOHN MICHAEL EDELSON

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUN

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS JULIE ANN JOYCE

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 34 BRACKENBOROUGH BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9JW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY MAUREEN DUN

View Document

02/05/122 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 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