Based in Heywood, Sysop Ltd was registered on 21 May 1985, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 6 directors listed as Sawle, Janice, Sawle, Adam Philip, Sawle, Judith Angela, Cattermole, Glen Paul, Dakin, Warren Martin, Moore, Carol for Sysop Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWLE, Adam Philip | 14 November 2014 | - | 1 |
CATTERMOLE, Glen Paul | 19 July 2004 | 30 November 2007 | 1 |
DAKIN, Warren Martin | N/A | 31 July 2008 | 1 |
MOORE, Carol | N/A | 04 November 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWLE, Janice | 08 July 2004 | - | 1 |
SAWLE, Judith Angela | N/A | 08 July 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 14 February 2019 | |
AA01 - Change of accounting reference date | 03 January 2019 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 14 March 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 24 October 2016 | |
CS01 - N/A | 08 August 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AP01 - Appointment of director | 14 November 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 08 August 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 09 August 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 30 August 2011 | |
AR01 - Annual Return | 07 September 2010 | |
CH03 - Change of particulars for secretary | 07 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AA - Annual Accounts | 17 November 2009 | |
AUD - Auditor's letter of resignation | 10 October 2009 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 02 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 08 August 2007 | |
363a - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 27 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2006 | |
AA - Annual Accounts | 10 October 2005 | |
363a - Annual Return | 10 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 20 September 2004 | |
363a - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 25 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2004 | |
363s - Annual Return | 16 August 2003 | |
AA - Annual Accounts | 31 July 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 22 November 2001 | |
363s - Annual Return | 29 August 2001 | |
RESOLUTIONS - N/A | 08 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2000 | |
123 - Notice of increase in nominal capital | 08 November 2000 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 October 2000 | |
AA - Annual Accounts | 21 September 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 06 December 1999 | |
363s - Annual Return | 18 October 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 06 November 1998 | |
287 - Change in situation or address of Registered Office | 08 July 1998 | |
395 - Particulars of a mortgage or charge | 10 September 1997 | |
395 - Particulars of a mortgage or charge | 10 September 1997 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 19 August 1997 | |
AA - Annual Accounts | 06 December 1996 | |
363s - Annual Return | 19 August 1996 | |
363s - Annual Return | 31 August 1995 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 13 September 1994 | |
AA - Annual Accounts | 13 September 1994 | |
AA - Annual Accounts | 13 March 1994 | |
363s - Annual Return | 22 August 1993 | |
288 - N/A | 24 November 1992 | |
363s - Annual Return | 01 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 1992 | |
AA - Annual Accounts | 11 September 1992 | |
AA - Annual Accounts | 19 May 1992 | |
363b - Annual Return | 05 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1991 | |
395 - Particulars of a mortgage or charge | 28 March 1991 | |
363 - Annual Return | 27 September 1990 | |
AA - Annual Accounts | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
123 - Notice of increase in nominal capital | 20 August 1990 | |
287 - Change in situation or address of Registered Office | 08 June 1990 | |
363 - Annual Return | 19 February 1990 | |
AA - Annual Accounts | 19 February 1990 | |
288 - N/A | 10 November 1989 | |
363 - Annual Return | 27 April 1989 | |
AA - Annual Accounts | 27 April 1989 | |
395 - Particulars of a mortgage or charge | 11 January 1989 | |
363 - Annual Return | 25 February 1988 | |
287 - Change in situation or address of Registered Office | 25 February 1988 | |
AA - Annual Accounts | 25 February 1988 | |
AA - Annual Accounts | 19 January 1987 | |
363 - Annual Return | 19 January 1987 | |
NEWINC - New incorporation documents | 21 May 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 2004 | Outstanding |
N/A |
Legal mortgage | 03 September 2004 | Outstanding |
N/A |
Debenture | 25 October 2000 | Fully Satisfied |
N/A |
Charge of whole | 22 August 1997 | Fully Satisfied |
N/A |
Legal charge | 22 August 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 22 March 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 1988 | Fully Satisfied |
N/A |