- Company Overview for SYSCAP LIMITED (02471568)
- Filing history for SYSCAP LIMITED (02471568)
- People for SYSCAP LIMITED (02471568)
- Charges for SYSCAP LIMITED (02471568)
- More for SYSCAP LIMITED (02471568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | SH19 |
Statement of capital on 21 October 2024
|
|
21 Oct 2024 | SH20 | Statement by Directors | |
21 Oct 2024 | CAP-SS | Solvency Statement dated 15/10/24 | |
21 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
27 Feb 2024 | PSC05 | Change of details for Hampshire Trust Bank Plc as a person with significant control on 1 December 2023 | |
27 Feb 2024 | PSC05 | Change of details for Wesleyan Bank Limited as a person with significant control on 1 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 | |
20 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
08 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
07 Mar 2023 | PSC02 | Notification of Hoggant Limited as a person with significant control on 1 March 2022 | |
06 Mar 2023 | PSC02 | Notification of Hampshire Trust Bank Plc as a person with significant control on 1 March 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 | |
01 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
01 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
01 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
10 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
01 Mar 2022 | AP01 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022 | |
01 Mar 2022 | AP03 | Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 | |
28 Feb 2022 | TM02 | Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
14 Oct 2021 | MR04 | Satisfaction of charge 13 in full |