Advanced company searchLink opens in new window

SYSMEX LIMITED

Company number SC247786

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2022 DS01 Application to strike the company off the register
09 Nov 2021 AD01 Registered office address changed from Jordans 4th Floor 115 George Street Edinburgh EH2 4JN Scotland to 5/5 East Pilton Farm Rigg Edinburgh EH5 2GD on 9 November 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
15 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with updates
24 Dec 2019 PSC04 Change of details for Mr William Mcfadyen as a person with significant control on 24 December 2019
24 Dec 2019 CH01 Director's details changed for Mr William Alistair Mcfadyen on 24 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
04 Nov 2019 CH01 Director's details changed for Mr William Alistair Mcfadyen on 4 November 2019
04 Nov 2019 PSC04 Change of details for Mr William Mcfadyen as a person with significant control on 4 November 2019
14 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
05 Feb 2019 CH01 Director's details changed for Mr William Alistair Mcfadyen on 5 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Nov 2018 AD01 Registered office address changed from 2/7 Western Harbour Breakwater Leith Edinburgh EH6 6PA to Jordans 4th Floor 115 George Street Edinburgh EH2 4JN on 9 November 2018
02 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 Dec 2017 CH03 Secretary's details changed for Mr Steven Mcfadyen on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr William Alistair Mcfadyen on 8 December 2017
25 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
25 Apr 2017 CH01 Director's details changed for William Mcfadyen on 14 April 2017
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Aug 2016 AP03 Appointment of Mr Steven Mcfadyen as a secretary on 26 July 2016
06 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1