Advanced company searchLink opens in new window

SYSMAX HOLDINGS LIMITED

Company number 04209804

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2024 CH01 Director's details changed for Mr Peter Mcateer on 12 January 2024
09 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
25 May 2022 CH04 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 9 May 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
14 Jan 2021 CH01 Director's details changed for Mr Bruce Webb on 14 January 2021
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 SH08 Change of share class name or designation
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 AP01 Appointment of Mr Murray Cormack as a director on 4 December 2020
18 Dec 2020 AP01 Appointment of Mr Bruce Webb as a director on 1 December 2020
26 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
07 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
13 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on authorised share capital revoked 29/10/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 SH08 Change of share class name or designation
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 52,653
17 Oct 2018 CH04 Secretary's details changed for Clp Secretaries Limited on 13 June 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates