SYSPON LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

28/09/2328 September 2023 Registered office address changed from 31 Malpas Road Newport NP20 5PB United Kingdom to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 2023-09-28

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/08/206 August 2020 COMPANY NAME CHANGED DIPSYSPICE LTD CERTIFICATE ISSUED ON 06/08/20

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM FLAT 3 51 FOLKSTONE ROAD DOVER CT17 9RZ UNITED KINGDOM

View Document

04/05/204 May 2020 CESSATION OF ELLIOTT WESTLEY AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERYL ANNE VICTORIANO

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT WESTLEY

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM FLAT 22 BATH FOYER 80 DOMINION ROAD BATH BA2 1DF UNITED KINGDOM

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MS SHERYL ANNE VICTORIANO

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 7 ASHFORD ROAD HASTINGS TN34 2HA UNITED KINGDOM

View Document

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SYSPON LTD


  • 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