SYSNET SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

04/07/244 July 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/12/2223 December 2022 Registration of charge 039417360004, created on 2022-12-22

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-30

View Document

09/05/229 May 2022 Appointment of Mr Andrew James Hookway as a director on 2022-05-09

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Fair Orchard Camden Road Lingfield Surrey RH7 6AF on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Extech 2000 Limited as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Kenton Richard Horsley as a director on 2020-11-06

View Document

07/01/227 January 2022 Director's details changed for Extech 2000 Limited on 2022-01-07

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / EXTECH 2000 LIMITED / 06/11/2020

View Document

06/01/216 January 2021 CESSATION OF KENTON RICHARD HORSLEY AS A PSC

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

17/12/1917 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXTECH 2000 LIMITED / 14/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039417360003

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039417360002

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 9 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7TH

View Document

27/06/1127 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 CORPORATE DIRECTOR APPOINTED EXTECH 2000 LIMITED

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JAMES

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 87 REDWING ROAD WATERLOOVILLE HAMPSHIRE PO8 0LX UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENTON RICHARD HORSLEY / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THORNTON JAMES / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENTON HORSLEY / 01/04/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 15 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2DY

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 S366A DISP HOLDING AGM 17/03/00

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 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