Systech Ltd was registered on 16 October 2000 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at Systech Ltd. The current directors of the company are listed as Vinten Hughes, Karen, Vinten Hughes, Karen, Ibberson, Hugh, Jones, Simon Francis, Perriam, Lee, Reid, James Philip, Williams, Stephen, Williams, Stephen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINTEN HUGHES, Karen | 01 July 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VINTEN HUGHES, Karen | 02 June 2020 | - | 1 |
IBBERSON, Hugh | 30 April 2004 | 31 May 2007 | 1 |
JONES, Simon Francis | 14 May 2012 | 31 March 2016 | 1 |
PERRIAM, Lee | 03 August 2010 | 30 April 2012 | 1 |
REID, James Philip | 01 April 2016 | 02 July 2018 | 1 |
WILLIAMS, Stephen | 02 July 2018 | 02 June 2020 | 1 |
WILLIAMS, Stephen | 05 March 2001 | 30 November 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 September 2020 | |
AP01 - Appointment of director | 14 July 2020 | |
CS01 - N/A | 08 June 2020 | |
AP03 - Appointment of secretary | 02 June 2020 | |
TM02 - Termination of appointment of secretary | 02 June 2020 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 09 January 2019 | |
AP03 - Appointment of secretary | 18 July 2018 | |
TM02 - Termination of appointment of secretary | 17 July 2018 | |
CS01 - N/A | 12 June 2018 | |
TM01 - Termination of appointment of director | 19 March 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
AP03 - Appointment of secretary | 13 April 2016 | |
TM01 - Termination of appointment of director | 13 April 2016 | |
TM02 - Termination of appointment of secretary | 13 April 2016 | |
AA - Annual Accounts | 19 October 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AD04 - Change of location of company records to the registered office | 19 March 2014 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AP03 - Appointment of secretary | 08 June 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
AP01 - Appointment of director | 07 June 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM02 - Termination of appointment of secretary | 30 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 April 2012 | |
AR01 - Annual Return | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 21 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
MG01 - Particulars of a mortgage or charge | 17 November 2011 | |
MG01 - Particulars of a mortgage or charge | 25 October 2011 | |
MG01 - Particulars of a mortgage or charge | 25 October 2011 | |
AP01 - Appointment of director | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AUD - Auditor's letter of resignation | 23 November 2010 | |
AP03 - Appointment of secretary | 03 August 2010 | |
TM02 - Termination of appointment of secretary | 03 August 2010 | |
AP01 - Appointment of director | 24 February 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
AA - Annual Accounts | 04 February 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 December 2009 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
CERTNM - Change of name certificate | 26 September 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 22 October 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 04 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 12 January 2007 | |
363s - Annual Return | 03 February 2006 | |
CERTNM - Change of name certificate | 03 January 2006 | |
AA - Annual Accounts | 24 August 2005 | |
AA - Annual Accounts | 27 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 December 2004 | |
363s - Annual Return | 14 October 2004 | |
363a - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 06 May 2004 | |
288a - Notice of appointment of directors or secretaries | 06 May 2004 | |
363s - Annual Return | 08 April 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 December 2003 | |
AA - Annual Accounts | 18 April 2003 | |
AA - Annual Accounts | 18 April 2003 | |
225 - Change of Accounting Reference Date | 04 April 2003 | |
363s - Annual Return | 25 January 2002 | |
CERTNM - Change of name certificate | 11 April 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 October 2000 | |
288b - Notice of resignation of directors or secretaries | 20 October 2000 | |
NEWINC - New incorporation documents | 16 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 19 January 2012 | Outstanding |
N/A |
Debenture | 15 November 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 21 October 2011 | Outstanding |
N/A |
Floating charge (all assets) | 21 October 2011 | Outstanding |
N/A |
Debenture | 07 February 2011 | Fully Satisfied |
N/A |
Debenture | 02 December 2009 | Outstanding |
N/A |
Debenture | 29 October 2009 | Outstanding |
N/A |
Debenture | 21 April 2008 | Fully Satisfied |
N/A |