AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd March 2021.
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(11 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, June 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3454420004 satisfaction in full.
filed on: 11th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge SC3454420003 satisfaction in full.
filed on: 11th, May 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed systal it services LIMITEDcertificate issued on 03/03/17
filed on: 3rd, March 2017
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th June 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th June 2016.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Rowan House 1 Robroyston Oval Nova Business Park Glasgow G33 1AP. Change occurred on Thursday 7th January 2016. Company's previous address: 2B Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 8th July 2015
filed on: 12th, November 2015
| document replacement
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 7th January 2015.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, March 2015
| resolution
|
|
SH01 |
65104.00 GBP is the capital in company's statement on Tuesday 1st July 2014
filed on: 13th, March 2015
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 19th, January 2015
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Tuesday 8th July 2014
filed on: 19th, January 2015
| document replacement
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|
AP01 |
New director appointment on Wednesday 18th June 2014.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, June 2014
| resolution
|
Free Download
(13 pages)
|
SH01 |
65100.00 GBP is the capital in company's statement on Friday 28th February 2014
filed on: 2nd, April 2014
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 3454420004
filed on: 1st, October 2013
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th July 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 3454420003
filed on: 29th, August 2013
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th July 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Tuesday 31st July 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 4th April 2012 from 1a Young Square Brucefield Industrial Estate Livingston West Lothian EH54 9BX
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th July 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th July 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th July 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 7th May 2009 Appointment terminated director
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2009 from systal woodend farm auchterarder perthshire PH3 1PF united kingdom
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, October 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On Thursday 18th September 2008 Appointment terminated secretary
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2008
| incorporation
|
Free Download
(14 pages)
|