SYS ENG CONSULTING LTD
Status | ACTIVE |
Company No. | 08098995 |
Category | Private Limited Company |
Incorporated | 08 Jun 2012 |
Age | 11 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SYS ENG CONSULTING LTD is an active private limited company with number 08098995. It was incorporated 11 years, 11 months, 21 days ago, on 08 June 2012. The company address is C/O Intouch Accounting Suite 1, Second Floor, Everdene House C/O Intouch Accounting Suite 1, Second Floor, Everdene House, Bournemouth, BH7 7DU, Dorset, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change to a person with significant control
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-22
Psc name: Mr Zillur Rahman
Documents
Change person director company with change date
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-22
Officer name: Mr Zillur Rahman
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-05
Old address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
New address: C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-16
Officer name: Mr Zillur Rahman
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zillur Rahman
Change date: 2021-08-16
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Capital allotment shares
Date: 10 Jun 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zillur Rahman
Change date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-25
Officer name: Farhana Mitu
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-17
Officer name: Mr Zillur Rahman
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Change date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Capital allotment shares
Date: 13 Jul 2012
Action Date: 08 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-08
Capital : 2 GBP
Documents
Appoint person secretary company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Farhana Mitu
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-10
Old address: 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN England
Documents
Some Companies
Number: | IP23216R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
EALING SAINSBURYS NOMINEE 1 LIMITED
20 BALDERTON,LONDON,W1K 6TL
Number: | 10658629 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONIFERS FILTON ROAD,BRISTOL,BS16 1QG
Number: | 07050880 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ACKLAM HALL,MIDDLESBROUGH,TS5 7DY
Number: | 11823321 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRE PLACE,TRURO,TR1 2EJ
Number: | 05482924 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEELITE INTERNATIONAL LIMITED ORME STREET,STOKE-ON-TRENT,ST6 3RB
Number: | 01483810 |
Status: | ACTIVE |
Category: | Private Limited Company |