SYSGROUP TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

12/03/2412 March 2024 Appointment of Mr Owen Phillips as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Martin Audcent as a director on 2024-03-11

View Document

06/03/246 March 2024 Registered office address changed from C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL to Sysgroup Trading Ltd 55 Spring Gardens Manchester M2 2BY on 2024-03-06

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Appointment of Mrs Wendy Baker as a secretary on 2023-12-12

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

01/07/231 July 2023 Termination of appointment of Adam Binks as a director on 2023-06-26

View Document

01/07/231 July 2023 Appointment of Mr Heejae Richard Chae as a director on 2023-06-26

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MOSS / 13/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN DUNN / 05/10/2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EMERSON / 19/06/2015

View Document

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

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/06/141 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1312 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES ELSON / 01/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES ELSON / 01/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN WATES / 01/05/2012

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DEARDEN

View Document

23/05/1123 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1119 May 2011 19/05/11 STATEMENT OF CAPITAL GBP 98

View Document

12/05/1112 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROLAND GUY DEARDEN / 06/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN WATES / 06/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES ELSON / 06/05/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR WAYNE EMERSON

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR CHRIS MOSS

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR TARQUIN DUNN

View Document

28/12/0928 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER

View Document

28/05/0928 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: WILDERNESS BARNS WILDERNESS LANE HADLOW DOWN EAST SUSSEX TN22 4HU

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: ALLINGTON FARM ALLINGTON LANE OFFHAM LEWES SUSSEX BN7 3QL

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 S366A DISP HOLDING AGM 01/09/04 S252 DISP LAYING ACC 01/09/04 S386 DISP APP AUDS 01/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: C/O GIFFORD SMITH AND CO 20-22 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

06/05/036 May 2003 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