About

Registered Number: 06105646
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, LU7 4QQ,

 

Syssol Ltd was registered on 14 February 2007. The company has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Mark Christopher 05 April 2007 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2020
DS01 - Striking off application by a company 20 July 2020
AA - Annual Accounts 09 July 2020
AA01 - Change of accounting reference date 15 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 21 May 2018
AD01 - Change of registered office address 21 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 28 March 2017
AD01 - Change of registered office address 28 March 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 12 December 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 14 May 2008
363a - Annual Return 15 February 2008
CERTNM - Change of name certificate 04 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
RESOLUTIONS - N/A 03 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.