About

Registered Number: 01986871
Date of Incorporation: 06/02/1986 (39 years and 2 months ago)
Company Status: Active
Registered Address: Woodlands Woodlands Fishery, Ashby Road, Spilsby, Lincolnshire, PE23 5DW

 

Syslink Ltd was founded on 06 February 1986 and are based in Spilsby, Lincolnshire, it's status is listed as "Active". The company has 2 directors listed as Watson, Eric Desmond, Watson, Ronald George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Eric Desmond N/A - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Ronald George N/A 10 April 2015 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 06 May 2009
395 - Particulars of a mortgage or charge 30 January 2009
395 - Particulars of a mortgage or charge 30 January 2009
395 - Particulars of a mortgage or charge 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
353 - Register of members 04 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 09 April 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 16 January 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 30 April 2001
RESOLUTIONS - N/A 23 November 2000
RESOLUTIONS - N/A 23 November 2000
123 - Notice of increase in nominal capital 23 November 2000
395 - Particulars of a mortgage or charge 30 September 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 11 June 1999
395 - Particulars of a mortgage or charge 08 May 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 30 April 1998
395 - Particulars of a mortgage or charge 14 June 1997
395 - Particulars of a mortgage or charge 14 June 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 12 May 1996
MEM/ARTS - N/A 13 April 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 17 May 1995
RESOLUTIONS - N/A 02 February 1995
287 - Change in situation or address of Registered Office 19 October 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 25 April 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 13 May 1993
363s - Annual Return 08 May 1992
AA - Annual Accounts 08 May 1992
287 - Change in situation or address of Registered Office 15 January 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AUD - Auditor's letter of resignation 18 March 1991
RESOLUTIONS - N/A 05 July 1990
RESOLUTIONS - N/A 05 July 1990
123 - Notice of increase in nominal capital 05 July 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 28 March 1988
AA - Annual Accounts 28 March 1988
AA - Annual Accounts 07 April 1987
363 - Annual Return 07 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 January 2009 Outstanding

N/A

Legal charge 29 January 2009 Outstanding

N/A

Legal charge 29 January 2009 Outstanding

N/A

Legal mortgage 31 January 2008 Outstanding

N/A

Legal mortgage 31 January 2008 Outstanding

N/A

Legal charge 06 January 2004 Outstanding

N/A

Legal mortgage 29 September 2000 Outstanding

N/A

Legal mortgage (own account) 06 May 1999 Fully Satisfied

N/A

Legal mortgage 12 June 1997 Outstanding

N/A

Legal mortgage 12 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.