SYSDEX MODULAR CAR PARK SYSTEMS LTD

42a High Street, Broadstairs, CT10 1JT, Kent, United Kingdom
StatusACTIVE
Company No.11067904
CategoryPrivate Limited Company
Incorporated16 Nov 2017
Age6 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

SYSDEX MODULAR CAR PARK SYSTEMS LTD is an active private limited company with number 11067904. It was incorporated 6 years, 7 months, 25 days ago, on 16 November 2017. The company address is 42a High Street, Broadstairs, CT10 1JT, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-28

New date: 2022-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-29

New date: 2021-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2022

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-18

Psc name: Mr Andreas Pashouros

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 18 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikolett Litavszky

Cessation date: 2021-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nikolett Litavszky

Appointment date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andreas Pashouros

Notification date: 2019-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikolett Litavszky

Notification date: 2017-11-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nikolett Litavszky

Appointment date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Paschale Pashouros

Appointment date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolett Litavszky

Termination date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-23

Old address: 84 High Street Broadstairs Kent CT10 1JJ United Kingdom

New address: 42a High Street Broadstairs Kent CT10 1JT

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Incorporation company

Date: 16 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJF ACCOUNTING SERVICES LTD

43 MILL ROAD,ROCHESTER,ME2 3BU

Number:11347923
Status:ACTIVE
Category:Private Limited Company

CUT COST CARPETS (DEVON) LTD

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:07642991
Status:ACTIVE
Category:Private Limited Company

LEECH BEDROOMS LIMITED

BEAUFORT HOUSE, BEAUFORT STREET,MERSEYSIDE,WA9 3BQ

Number:02985924
Status:ACTIVE
Category:Private Limited Company

NO 32 DUNKELD LTD

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:10921014
Status:ACTIVE
Category:Private Limited Company

NORTHERN (NE) RECYCLING LTD

72 MEADOWFIELD,DURHAM,DH7 0EL

Number:08740555
Status:ACTIVE
Category:Private Limited Company

SIRCAN FOOD & WINE LIMITED

91 RUSHEY GREEN,LONDON,SE6 4AF

Number:11104544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source