About

Registered Number: 01915444
Date of Incorporation: 21/05/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Byron House, Green Lane, Heywood, Lancashire, OL10 2DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.