- Company Overview for SYS SUPPLIES LTD (11629103)
- Filing history for SYS SUPPLIES LTD (11629103)
- People for SYS SUPPLIES LTD (11629103)
- More for SYS SUPPLIES LTD (11629103)
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) |
---|---|---|---|
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
22 Jul 2023 | TM01 | Termination of appointment of David Storf as a director on 21 July 2023 | |
21 Jul 2023 | CERTNM |
Company name changed forward chemicals LTD\certificate issued on 21/07/23
|
|
21 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
19 Nov 2021 | PSC01 | Notification of Richard Storf as a person with significant control on 8 November 2021 | |
19 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 November 2021 | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
24 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Richard Charles Storf on 14 October 2019 | |
14 Oct 2019 | CH01 | Director's details changed for Mr David Storf on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 20 Paradise Square Sheffield S1 2DE on 14 October 2019 | |
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|