About

Registered Number: 02707363
Date of Incorporation: 15/04/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: 30 Camp Road, Farnborough, Hampshire, GU14 6EW

 

Sysview Software Ltd was founded on 15 April 1992, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Strutt, Aoife, Strutt, Christopher John, Doyle, Barry William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Barry William 01 September 1992 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
STRUTT, Aoife 01 October 2004 - 1
STRUTT, Christopher John 01 September 1992 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 10 June 2019
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 09 May 2007
363s - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 26 April 2005
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
287 - Change in situation or address of Registered Office 09 September 2004
AA - Annual Accounts 30 June 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 02 May 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 22 May 1996
RESOLUTIONS - N/A 05 March 1996
RESOLUTIONS - N/A 05 March 1996
AA - Annual Accounts 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 12 April 1995
287 - Change in situation or address of Registered Office 28 October 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 02 June 1993
RESOLUTIONS - N/A 23 February 1993
RESOLUTIONS - N/A 23 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
MEM/ARTS - N/A 23 September 1992
287 - Change in situation or address of Registered Office 23 September 1992
CERTNM - Change of name certificate 15 September 1992
NEWINC - New incorporation documents 15 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.