About

Registered Number: 03982465
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 322 Fulbridge Road Paston, Peterborough, Cambridgeshire, PE4 6SJ,

 

Founded in 2000, B & H Syscom Ltd are based in Cambridgeshire. There are no directors listed for this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 11 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 07 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 16 May 2018
PSC05 - N/A 16 May 2018
AD01 - Change of registered office address 14 May 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 02 June 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 06 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 24 April 2002
395 - Particulars of a mortgage or charge 09 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 21 June 2001
225 - Change of Accounting Reference Date 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
287 - Change in situation or address of Registered Office 31 August 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.