About

Registered Number: 03146555
Date of Incorporation: 16/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: Proximity House Pixash Lane, Keynsham, Bristol, BS31 1TP

 

Systopia Consulting Ltd was registered on 16 January 1996 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Lyons, Christopher Brian, Schwindling, Dirk Axel, Edwards, Maxine Emma, Uffemdell, Peter, Thomas, Leigh Henry at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Christopher Brian 14 March 1996 - 1
SCHWINDLING, Dirk Axel 13 February 2020 - 1
THOMAS, Leigh Henry 20 January 2003 13 February 2020 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Maxine Emma 26 March 1997 25 July 1997 1
UFFEMDELL, Peter 16 October 1997 20 November 1998 1

Filing History

Document Type Date
PSC02 - N/A 19 February 2020
PSC07 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 03 January 2020
SH01 - Return of Allotment of shares 05 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 December 2019
RESOLUTIONS - N/A 25 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 05 January 2013
RP04 - N/A 05 December 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 22 January 2009
225 - Change of Accounting Reference Date 13 January 2009
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2008
CERTNM - Change of name certificate 29 March 2008
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 24 January 2007
363s - Annual Return 23 January 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 08 February 2005
363s - Annual Return 28 January 2005
363s - Annual Return 01 February 2004
AA - Annual Accounts 07 December 2003
287 - Change in situation or address of Registered Office 31 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
CERTNM - Change of name certificate 18 February 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 15 January 2001
363s - Annual Return 01 February 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
AA - Annual Accounts 17 December 1999
363a - Annual Return 03 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
363a - Annual Return 25 February 1998
RESOLUTIONS - N/A 17 November 1997
AA - Annual Accounts 17 November 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363a - Annual Return 27 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
287 - Change in situation or address of Registered Office 08 May 1996
CERTNM - Change of name certificate 10 April 1996
NEWINC - New incorporation documents 16 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.