Advanced company searchLink opens in new window

SYSTEMYZE LTD

Company number 12112856

Filter by category

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)
23 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Feb 2022 PSC07 Cessation of Darren Karl Cornwall as a person with significant control on 15 December 2021
02 Feb 2022 AD01 Registered office address changed from Suite 4 2 Mannin Way Lancaster LA1 3SU England to 66 Rossendale Road Heald Green Cheadle SK8 3HF on 2 February 2022
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
25 Aug 2021 PSC04 Change of details for Mr Daniel St Clair as a person with significant control on 1 July 2021
25 Aug 2021 AD01 Registered office address changed from 66 Rossendale Road Heald Green Cheadle SK8 3HF England to Suite 4 2 Mannin Way Lancaster LA1 3SU on 25 August 2021
25 Aug 2021 PSC01 Notification of Darren Cornwall as a person with significant control on 1 July 2021
17 Aug 2021 CH01 Director's details changed for Mr Daniel St Clair on 17 August 2021
28 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
15 Feb 2021 PSC07 Cessation of Lee Armstrong as a person with significant control on 15 February 2021
15 Feb 2021 AP01 Appointment of Mr Daniel St Clair as a director on 15 February 2021
15 Feb 2021 TM01 Termination of appointment of Lee Armstrong as a director on 15 February 2021
15 Feb 2021 PSC01 Notification of Daniel St Clair as a person with significant control on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from Unit 3/8 Crown Street Crown Street Failsworth Manchester M35 9BD England to 66 Rossendale Road Heald Green Cheadle SK8 3HF on 15 February 2021
15 Dec 2020 AD01 Registered office address changed from Suite 14 , Hadfield House Gordon Street Stockport SK4 1RR England to Unit 3/8 Crown Street Crown Street Failsworth Manchester M35 9BD on 15 December 2020
15 Dec 2020 AD01 Registered office address changed from Unit 3/8 Crown Street Failsworth Manchester M35 9BD England to Suite 14 , Hadfield House Gordon Street Stockport SK4 1RR on 15 December 2020
15 Sep 2020 PSC07 Cessation of Lee Armstrong as a person with significant control on 1 September 2020
13 Aug 2020 PSC01 Notification of Lee Armstrong as a person with significant control on 12 August 2020