Advanced company searchLink opens in new window

SCISYS UK HOLDING LTD

Company number 03426416

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)
11 Jan 2013 AP01 Appointment of Mr David John Coghlan as a director
24 Dec 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 10,527.75
02 Oct 2012 AR01 Annual return made up to 26 September 2012 no member list
02 Oct 2012 CH01 Director's details changed for Mr David Rodney Jones on 2 October 2012
02 Oct 2012 CH01 Director's details changed for Stephen Brignall on 2 October 2012
02 Oct 2012 CH01 Director's details changed for Mr Michael David Love on 2 October 2012
02 Oct 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 14,721.25
02 Aug 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 16,671.25
02 Aug 2012 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,221.25
24 Jul 2012 MISC Form 169(1B) 30000 ordinary shares @ 25P on 06/04/09 35000 ordinary shares @ 25P on 06/08/09
24 Jul 2012 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 17,921.25
20 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Exercise power contained in article 145 elect to receive ord shares instead of div. To capitalise 31/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2012 TM01 Termination of appointment of Ulrich Reimers as a director
11 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jan 2012 AP01 Appointment of Mr Klaus Martin Heidrich as a director
31 Oct 2011 AR01 Annual return made up to 26 September 2011 with bulk list of shareholders
28 Oct 2011 CH01 Director's details changed for Mr Christopher Andrew Cheetham on 27 October 2011
01 Sep 2011 CH01 Director's details changed for Dr Klaus Gunter Meng on 1 September 2011
27 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/05/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 May 2011 AA Group of companies' accounts made up to 31 December 2010
08 Oct 2010 AR01 Annual return made up to 26 September 2010 with bulk list of shareholders
03 Jun 2010 CH03 Secretary's details changed for Martin Peter Murden on 3 June 2010
03 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jun 2010 CC04 Statement of company's objects