Advanced company searchLink opens in new window

SYSCAP LEASING LIMITED

Company number 02718043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
18 Dec 2023 SH19 Statement of capital on 18 December 2023
  • GBP 1
18 Dec 2023 CAP-SS Solvency Statement dated 18/12/23
18 Dec 2023 SH20 Statement by Directors
18 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Amount arising from reduction credited to the profit and loss reserves 18/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2023 AD01 Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023
20 Oct 2023 AA Full accounts made up to 31 December 2022
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
14 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
14 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Jul 2022 TM01 Termination of appointment of Andrew James D'arcy as a director on 30 June 2022
30 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 May 2022 PSC07 Cessation of Syscap Limited as a person with significant control on 28 February 2022
30 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
27 May 2022 PSC02 Notification of Hampshire Trust Bank Plc as a person with significant control on 28 February 2022
01 Mar 2022 AP01 Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022
01 Mar 2022 AP03 Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022
01 Mar 2022 AD01 Registered office address changed from C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022
28 Feb 2022 TM02 Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022
19 Oct 2021 MR04 Satisfaction of charge 027180430106 in full
19 Oct 2021 MR04 Satisfaction of charge 027180430107 in full