About

Registered Number: 02586422
Date of Incorporation: 27/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 1 Tape Street, Cheadle, Stoke On Trent, ST10 1BB

 

Based in Stoke On Trent, Syscom (U.K.) Ltd was established in 1991, it's status is listed as "Active". The current directors of this company are listed as Lindsay, Angela Frances, Dunn, Judith Ann, Speed, James David. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Angela Frances 01 January 2015 - 1
DUNN, Judith Ann 19 January 1994 23 April 2000 1
SPEED, James David 27 February 1991 30 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 03 February 2020
CS01 - N/A 05 February 2019
AA - Annual Accounts 28 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 30 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 10 March 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 10 February 2012
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 06 February 2008
363a - Annual Return 05 February 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
169 - Return by a company purchasing its own shares 23 February 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 01 March 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 28 February 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 31 May 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 13 March 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 23 January 1997
287 - Change in situation or address of Registered Office 19 September 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 23 April 1995
288 - N/A 26 September 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 07 March 1994
288 - N/A 13 February 1994
395 - Particulars of a mortgage or charge 29 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1993
363s - Annual Return 18 March 1993
288 - N/A 15 October 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1992
287 - Change in situation or address of Registered Office 13 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1991
287 - Change in situation or address of Registered Office 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
NEWINC - New incorporation documents 27 February 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.