SYSTECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/07/2431 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Director's details changed for Mrs Karen Vinten-Hughes on 2023-04-01

View Document

29/04/2429 April 2024 Director's details changed for Mrs Karen Vinten-Hughes on 2023-04-01

View Document

29/04/2429 April 2024 Secretary's details changed for Mrs Karen Vinten-Hughes on 2023-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

06/12/236 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Cessation of Mark Woodward-Smith as a person with significant control on 2021-10-01

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

09/07/219 July 2021 Registered office address changed from 150 Minories Minories London EC3N 1LS England to 150 Minories London EC3N 1LS on 2021-07-09

View Document

08/07/218 July 2021 Registered office address changed from 82 st. John Street London EC1M 4JN England to 150 Minories Minories London EC3N 1LS on 2021-07-08

View Document

18/06/2118 June 2021 Secretary's details changed for Mrs Karen Vinten Hughes on 2021-06-01

View Document

18/06/2118 June 2021 Director's details changed for Mrs Karen Vinten Hughes on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 SECRETARY APPOINTED MRS KAREN VINTEN HUGHES

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PETER RAYMENT

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR STEPHEN WILLIAMS

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY JAMES REID

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

05/08/165 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR JAMES PHILIP REID

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODWARD SMITH / 01/10/2009

View Document

31/08/1431 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 ADOPT ARTICLES 10/10/2011

View Document

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 SECRETARY APPOINTED MR SIMON FRANCIS JONES

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR SIMON FRANCIS JONES

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEE PERRIAM

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY LEE PERRIAM

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/11/1115 November 2011 ADOPT ARTICLES 10/10/2011

View Document

11/08/1111 August 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR LEE PERRIAM

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAYMENT

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR LEE PERRIAM

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY DEAN MOORE

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER RAYMENT / 04/06/2010

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODWARD SMITH / 04/06/2010

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED SYSTECH CONTRACTOR SERVICES LIMITED CERTIFICATE ISSUED ON 10/06/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED SYSTECH GROUP LIMITED CERTIFICATE ISSUED ON 26/05/09

View Document

23/02/0923 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 ARTICLES OF ASSOCIATION

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

03/05/033 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/022 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00

View Document

03/12/013 December 2001 DELIVERY EXT'D 3 MTH 31/03/02

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/06/01; NO CHANGE OF MEMBERS

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED SPREE MEWS HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/04/01

View Document

04/04/014 April 2001 AUDITOR'S RESIGNATION

View Document

07/12/007 December 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

04/06/994 June 1999 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