SYSTECH EUROPE LTD

150 Minories, London, EC3N 1LS, England
StatusACTIVE
Company No.06961398
CategoryPrivate Limited Company
Incorporated14 Jul 2009
Age14 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

SYSTECH EUROPE LTD is an active private limited company with number 06961398. It was incorporated 14 years, 10 months, 24 days ago, on 14 July 2009. The company address is 150 Minories, London, EC3N 1LS, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-13

Charge number: 069613980008

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-22

Psc name: Stephen Peter Rayment

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-22

Psc name: Mark Woodward-Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: 82 st. John Street London EC1M 4JN England

Change date: 2021-07-08

New address: 150 Minories London EC3N 1LS

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

New address: 82 st. John Street London EC1M 4JN

Old address: Chapter House 18-20 Crucifix Lane London SE1 3JW

Change date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mrs Karen Vinten Hughes

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Vinten Hughes

Appointment date: 2020-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-02

Officer name: Stephen Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Williams

Appointment date: 2018-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-02

Officer name: James Philip Reid

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Geoffrey John Ansell

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Woodward-Smith

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Philip Reid

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-31

Officer name: Simon Francis Jones

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Francis Jones

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Francis Jones

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Francis Jones

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Perriam

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Perriam

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Perriam

Documents

View document PDF

Legacy

Date: 24 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Perriam

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Move registers to sail company

Date: 21 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey John Ansell

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Speers

Documents

View document PDF

Legacy

Date: 04 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director intenational systech

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr ronan speers

Documents

View document PDF

Incorporation company

Date: 14 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISTAIR SHAW CONSULTING LIMITED

APPLETON HOUSE 25 RECTORY ROAD,NOTTINGHAM,NG2 6BE

Number:09638353
Status:ACTIVE
Category:Private Limited Company

MHEALTH DEVELOPMENT LIMITED

28 BARNARD CLOSE,BIRMINGHAM,B45 9SZ

Number:11933971
Status:ACTIVE
Category:Private Limited Company

PALMERSTON CAPITAL MANAGEMENT LLP

SOMERSET HOUSE,LONDON,WC2R 1LA

Number:OC382542
Status:ACTIVE
Category:Limited Liability Partnership

QRATOR LIMITED

C/O CLINTONS 55 DRURY LANE,LONDON,WC2B 5RZ

Number:07842998
Status:ACTIVE
Category:Private Limited Company

RUSSELL HEWES ELECTRICIANS LIMITED

9 STROUD ROAD,LONDON,SW19 8DQ

Number:10422022
Status:ACTIVE
Category:Private Limited Company

SWISSCI LIMITED

MERLIN HOUSE LANCASTER ROAD,HIGH WYCOMBE,HP12 3PY

Number:08912710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source