Background WavePink WaveYellow Wave

SYSGROUP PLC (06172239)

SYSGROUP PLC (06172239) is an active UK company. incorporated on 20 March 2007. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SYSGROUP PLC has been registered for 19 years. Current directors include CHAE, Heejae Richard, CUSHMAN, Davin, EDWARDS, Paul and 3 others.

Company Number
06172239
Status
active
Type
plc
Incorporated
20 March 2007
Age
19 years
Address
Sysgroup Plc, Manchester, M2 2BY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHAE, Heejae Richard, CUSHMAN, Davin, EDWARDS, Paul, FLETCHER, Michael James, PHILLIPS, Owen Rhodri, REILLY, Mark Alexander
SIC Codes
62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSGROUP PLC

SYSGROUP PLC is an active company incorporated on 20 March 2007 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SYSGROUP PLC was registered 19 years ago.(SIC: 62020, 62090, 63110)

Status

active

Active since 19 years ago

Company No

06172239

PLC Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

DAILY INTERNET PLC
From: 4 May 2007To: 5 July 2016
COBCO 828 PLC
From: 20 March 2007To: 4 May 2007
Contact
Address

Sysgroup Plc 55 Spring Gardens Manchester, M2 2BY,

Previous Addresses

, 55 Spring Gardens 55 Spring Gardens, Manchester, M2 2BY, United Kingdom
From: 6 March 2024To: 6 March 2024
, Walker House Exchange Flags, Liverpool, L2 3YL
From: 27 July 2016To: 6 March 2024
, First Floor, Nelson House Park Road, Timperley, Cheshire, WA14 5BZ
From: 20 October 2014To: 27 July 2016
, Number 14 Riverview Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3GN
From: 20 March 2007To: 20 October 2014
Timeline

49 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Aug 10
Director Joined
Aug 10
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Dec 13
Loan Cleared
Feb 14
Director Joined
May 14
Director Left
Feb 16
Funding Round
Jul 16
Capital Update
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Share Issue
Aug 16
Director Joined
Sept 16
Director Left
Dec 16
Loan Secured
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Share Buyback
Dec 20
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Jun 23
Director Joined
Jun 23
New Owner
Jun 23
Director Left
Jul 23
Share Buyback
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jul 24
Funding Round
Jul 24
14
Funding
26
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

PHILLIPS, Owen Rhodri

Active
55 Spring Gardens, ManchesterM2 2BY
Secretary
Appointed 24 Mar 2026

CHAE, Heejae Richard

Active
Walker House,, LiverpoolL2 3YL
Born January 1969
Director
Appointed 26 Jun 2023

CUSHMAN, Davin

Active
55 Spring Gardens, ManchesterM2 2BY
Born April 1974
Director
Appointed 10 Jun 2024

EDWARDS, Paul

Active
55 Spring Gardens, ManchesterM2 2BY
Born January 1967
Director
Appointed 25 Sept 2023

FLETCHER, Michael James

Active
55 Spring Gardens, ManchesterM2 2BY
Born November 1974
Director
Appointed 08 Jan 2018

PHILLIPS, Owen Rhodri

Active
55 Spring Gardens, ManchesterM2 2BY
Born March 1980
Director
Appointed 11 Mar 2024

REILLY, Mark Alexander

Active
55 Spring Gardens, ManchesterM2 2BY
Born May 1979
Director
Appointed 12 Dec 2023

ASPINALL, Ian

Resigned
9 Beechfield Drive, MiddlewichCW10 9QE
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2012

AUDCENT, Martin Richard

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 21 Sept 2018
Resigned 22 Sept 2023

BAKER, Wendy

Resigned
55 Spring Gardens, ManchesterM2 2BY
Secretary
Appointed 22 Sept 2023
Resigned 24 Mar 2026

DAVIS, Georgina Denise

Resigned
6 Lawn Close, LondonN9 9JQ
Secretary
Appointed 01 May 2007
Resigned 07 Aug 2007

HOGAN, Michael Peter

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 15 Aug 2016
Resigned 01 Dec 2016

JOYCE, Julie Ann

Resigned
Endways Cottage, NottinghamNG13 0JE
Secretary
Appointed 07 Aug 2007
Resigned 23 Mar 2009

LLEWELLYN, Julian David

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 19 Apr 2017
Resigned 27 Jun 2018

MAUDSLEY, Clive Stewart

Resigned
Park Road, TimperleyWA14 5BZ
Secretary
Appointed 30 Jun 2012
Resigned 05 Jul 2016

MCBAIN, Stuart

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 14 Dec 2016
Resigned 19 Apr 2017

PINNELL, Kirsti

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 27 Jun 2018
Resigned 21 Sept 2018

PINNELL, Kirsti Jane

Resigned
St. Marys Parsonage, ManchesterM3 2RD
Secretary
Appointed 01 Dec 2016
Resigned 19 Jan 2017

PINNELL, Kirsti

Resigned
St. Marys Parsonage, ManchesterM3 2RD
Secretary
Appointed 05 Jul 2016
Resigned 15 Aug 2016

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 20 Mar 2007
Resigned 01 May 2007

ADULAYAVICHIT, Abbyu Hardoon

Resigned
Park Road, TimperleyWA14 5BZ
Born October 1962
Director
Appointed 01 May 2007
Resigned 22 Feb 2016

AUDCENT, Martin

Resigned
55 Spring Gardens, ManchesterM2 2BY
Born July 1973
Director
Appointed 16 Jul 2018
Resigned 11 Mar 2024

BINKS, Adam

Resigned
Exchange Flags, LiverpoolL2 3YL
Born December 1983
Director
Appointed 31 Oct 2017
Resigned 26 Jun 2023

EDELSON, John Michael

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1944
Director
Appointed 23 Mar 2009
Resigned 22 Sept 2023

EVANS, Chistopher Neil

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1981
Director
Appointed 14 Jan 2014
Resigned 30 Nov 2017

HOGAN, Michael Peter

Resigned
Exchange Flags, LiverpoolL2 3YL
Born August 1970
Director
Appointed 15 Aug 2016
Resigned 01 Dec 2016

JOYCE, Julie Ann

Resigned
Endways Cottage, NottinghamNG13 0JE
Born September 1965
Director
Appointed 07 Aug 2007
Resigned 15 Aug 2016

KHALASTCHY, Robert

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1962
Director
Appointed 01 May 2007
Resigned 21 Sept 2018

LLEWELLYN, Julian David

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1970
Director
Appointed 06 Apr 2017
Resigned 27 Jun 2018

QUARTERMAINE, Mark Richard

Resigned
Exchange Flags, LiverpoolL2 3YL
Born April 1963
Director
Appointed 07 Nov 2017
Resigned 12 Dec 2023

WILLIS RICHARDS, Jonathan, Doctor

Resigned
Flat 3 Howrah House, Tunbridge WellsTN1 1DY
Born November 1954
Director
Appointed 01 May 2007
Resigned 20 Nov 2007

YATEMAN-SMITH, Amy Louise

Resigned
Wood Street, LondonEC2V 7AN
Born May 1984
Director
Appointed 21 Sept 2016
Resigned 23 Oct 2017

COBBETTS (DIRECTOR) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 20 Mar 2007
Resigned 01 May 2007

COBBETTS (NOMINEES) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate director
Appointed 20 Mar 2007
Resigned 01 May 2007

Persons with significant control

4

1 Active
3 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024

Mr Heejae Richard Chae

Ceased
South Road, AltrinchamWA14 3HT
Born January 1969

Nature of Control

Significant influence or control
Notified 26 Jun 2023
Ceased 11 Mar 2024

Mr Martin Audcent

Ceased
55 Spring Gardens, ManchesterM2 2BY
Born July 1973

Nature of Control

Significant influence or control
Notified 16 Jul 2018
Ceased 11 Mar 2024

Mr Adam Binks

Ceased
Exchange Flags, LiverpoolL2 3YL
Born December 1983

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Resolution
23 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
22 September 2025
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 April 2025
SH04Notice of Sale or Transfer under s727
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2025
PSC09Update to PSC Statements
Resolution
28 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Resolution
24 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 April 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Resolution
5 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 September 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
12 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Resolution
15 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Resolution
22 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Resolution
1 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts Amended With Accounts Type Group
11 October 2017
AAMDAAMD
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Resolution
5 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
31 August 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
26 August 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
4 August 2016
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
4 August 2016
CERT17CERT17
Legacy
4 August 2016
OC138OC138
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Resolution
25 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Resolution
5 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Resolution
28 August 2015
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Accounts Amended With Accounts Type Group
16 June 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Person Secretary Company With Change Date
6 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
26 February 2014
MR04Satisfaction of Charge
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Resolution
5 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
7 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Auditors Resignation Company
10 December 2012
AUDAUD
Legacy
1 December 2012
MG01MG01
Resolution
10 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date
17 April 2012
AR01AR01
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Resolution
29 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Resolution
22 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Sail Address Company With Old Address
26 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Resolution
7 October 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Resolution
25 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
88(2)R88(2)R
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 August 2007
MEM/ARTSMEM/ARTS
Legacy
27 June 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
21 May 2007
CERT8CERT8
Application To Commence Business
21 May 2007
117117
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 May 2007
122122
Legacy
17 May 2007
123Notice of Increase in Nominal Capital
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
287Change of Registered Office
Certificate Change Of Name Company
4 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2007
NEWINCIncorporation