Advanced company searchLink opens in new window

SCISYS UK LIMITED

Company number 04373530

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Darryl Eades on 10 August 2022
09 Sep 2022 AA Full accounts made up to 31 December 2020
13 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Previous capital reduction dated 17 december 2021 and filed at ch on 20 december 2021 in which the share cap of the company was reduced by cancelling the share premium account of £1,091,297 of the company in its entirety, did not take effect. The previous capital reduction dated 17 december 2021 and filed at ch on 20 decemeber 2021 in which the share cap of the company was reduced by cancelling and extinguishing 2,999,999 ord shares of £1 each in the capital of the company did take effect and the statement of capital of the company filed at ch on 20 december 2021 contunues to be correct. 31/05/2022
31 May 2022 CS01 Confirmation statement made on 9 February 2022 with updates
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2021 SH20 Statement by Directors
30 Dec 2021 DS01 Application to strike the company off the register
20 Dec 2021 SH19 Statement of capital on 20 December 2021
  • GBP 1
20 Dec 2021 CAP-SS Solvency Statement dated 17/12/21
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2021 ANNOTATION Rectified The resolution was removed from the public register on 14/01/2022 as it was extra- statutory information.
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 17/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2021 ANNOTATION Rectified The resolution was removed from the public register on 14/01/2022 as it was extra- statutory information.
08 Jul 2021 MR04 Satisfaction of charge 1 in full
08 Jul 2021 MR04 Satisfaction of charge 2 in full
10 Jun 2021 AD01 Registered office address changed from 20 Fenchurch Street London EC3M 3BY England to 20 Fenchurch Street 14th Floor London EC3M 3BY on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from Methuen Park Chippenham Wiltshire SN14 0GB to 20 Fenchurch Street London EC3M 3BY on 10 June 2021
03 Jun 2021 AA Full accounts made up to 31 December 2019
16 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
04 Nov 2020 AP01 Appointment of Mr Darryl Eades as a director on 23 October 2020
04 Nov 2020 TM01 Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020
11 Mar 2020 AD02 Register inspection address has been changed from Scisys Uk Ltd Methuen Park Chippenham Wiltshire SN14 0GB United Kingdom to 20 Fenchurch Street 14th Floor London EC3M 3BY