About

Registered Number: 08576505
Date of Incorporation: 19/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Suite B, Ground Floor, Westmead House, Farnborough, Hampshire, GU14 7LP,

 

Syps Art Ltd was founded on 19 June 2013 with its registered office in Farnborough in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as De Coverley-smith, Elliot Liam Bury Roger, Lewin, Montgomery Sinjohn, Lyth, Charlotte, Pearce, Alan for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE COVERLEY-SMITH, Elliot Liam Bury Roger 19 June 2013 30 April 2015 1
LEWIN, Montgomery Sinjohn 01 July 2015 31 March 2016 1
LYTH, Charlotte 01 November 2013 12 September 2014 1
PEARCE, Alan 19 June 2013 31 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 August 2020
CS01 - N/A 02 June 2020
RESOLUTIONS - N/A 06 January 2020
AA01 - Change of accounting reference date 04 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 02 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 08 November 2016
CH01 - Change of particulars for director 02 November 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 24 May 2016
SH01 - Return of Allotment of shares 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
TM01 - Termination of appointment of director 24 May 2016
SH01 - Return of Allotment of shares 03 May 2016
AA - Annual Accounts 22 December 2015
SH01 - Return of Allotment of shares 10 August 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 04 August 2015
SH06 - Notice of cancellation of shares 28 July 2015
SH03 - Return of purchase of own shares 28 July 2015
AP01 - Appointment of director 14 July 2015
CH01 - Change of particulars for director 13 July 2015
AR01 - Annual Return 09 July 2015
SH06 - Notice of cancellation of shares 06 July 2015
SH03 - Return of purchase of own shares 06 July 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 17 April 2015
AA - Annual Accounts 19 March 2015
TM01 - Termination of appointment of director 19 September 2014
CH01 - Change of particulars for director 07 July 2014
AR01 - Annual Return 26 June 2014
SH01 - Return of Allotment of shares 04 November 2013
AP01 - Appointment of director 04 November 2013
NEWINC - New incorporation documents 19 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.