About

Registered Number: 04155362
Date of Incorporation: 07/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Systematech Ltd was setup in 2001, it's status is listed as "Active". The companies directors are listed as Leather, Sarah, Leather, Christopher Ryan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEATHER, Christopher Ryan 20 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LEATHER, Sarah 20 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 20 February 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 09 July 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 March 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 13 February 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 15 January 2007
287 - Change in situation or address of Registered Office 13 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 December 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 February 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 18 November 2002
225 - Change of Accounting Reference Date 13 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
225 - Change of Accounting Reference Date 06 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 26 February 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.