Advanced company searchLink opens in new window

SYSGROUP (EH) LIMITED

Company number 05814619

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2020 DS01 Application to strike the company off the register
05 Nov 2019 AA Micro company accounts made up to 29 March 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 29 March 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
17 Jul 2018 AP01 Appointment of Mr Martin Audcent as a director on 16 July 2018
27 Jun 2018 TM02 Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018
27 Jun 2018 TM01 Termination of appointment of Julian David Llewellyn as a director on 27 June 2018
14 Dec 2017 AA Micro company accounts made up to 29 March 2017
05 Dec 2017 TM01 Termination of appointment of Christopher Neil Evans as a director on 30 November 2017
20 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
19 Apr 2017 TM02 Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017
19 Apr 2017 TM02 Termination of appointment of Stuart Mcbain as a secretary on 19 April 2017
19 Apr 2017 AP03 Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017
03 Feb 2017 AA Total exemption small company accounts made up to 29 March 2016
01 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
26 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
23 Jan 2017 AP01 Appointment of Mr Julian David Llewellyn as a director on 23 January 2017
17 Dec 2016 AP03 Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016
02 Dec 2016 TM01 Termination of appointment of Michael Peter Hogan as a director on 1 December 2016
19 Oct 2016 CERTNM Company name changed 18A bridge street LIMITED\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Oct 2016 AP01 Appointment of Mr Adam Binks as a director on 18 October 2016