Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES |
2023-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT TAYLOR |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-20 |
delete source_ip 35.214.2.14 |
2023-03-20 |
insert address 100 Harris Street, Sydney, New South Wales, Australia |
2023-03-20 |
insert address Aupark Tower, Einsteinova 24, Bratislava, Slovakia |
2023-03-20 |
insert address C/ Maria de Molina 41, Madrid 28006, Spain |
2023-03-20 |
insert address Charles-Lindbergh-Straße 11, 71034 Böblingen |
2023-03-20 |
insert address Mergenthaler Allee, Eschborn, 65760, Germany |
2023-03-20 |
insert contact_pages_linkeddomain goo.gl |
2023-03-20 |
insert source_ip 167.71.131.183 |
2022-12-15 |
delete address Rowan House 1 Robroyston Oval, Nova Business Park, Glasgow, Scotland, G33 1AP |
2022-12-15 |
delete alias Systal Technology Solutions Limited |
2022-12-15 |
delete source_ip 109.74.201.92 |
2022-12-15 |
insert source_ip 35.214.2.14 |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES |
2021-06-08 |
delete address 34 Telford Road
Lenziemill
Cumbernauld
G67 2AX |
2021-06-08 |
delete address St James Business Centre
Wilderspool Causeway
Warrington
WA4 6PS |
2021-06-08 |
delete phone 01506 469195 |
2021-06-08 |
insert phone +44 330 159 3800 |
2021-05-21 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ALLAN TAYLOR |
2021-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
2020-07-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTAL HOLDINGS LIMITED |
2020-07-22 |
update statutory_documents CESSATION OF DOUGLAS CUMMING AS A PSC |
2020-07-22 |
update statutory_documents CESSATION OF GARY JAMES O'NEIL AS A PSC |
2020-07-22 |
update statutory_documents CESSATION OF NEIL JOHN NICOLSON AS A PSC |
2020-06-08 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-07-13 |
delete source_ip 185.136.235.27 |
2019-07-13 |
insert source_ip 109.74.201.92 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-13 |
delete source_ip 31.28.92.161 |
2019-06-13 |
insert source_ip 185.136.235.27 |
2019-06-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-12 |
delete address 2 Young Square
Brucefield Industry Park
Livingston
EH54 9BX |
2019-05-12 |
insert address 34 Telford Road
Lenziemill
Cumbernauld
G67 2AX |
2018-12-30 |
delete alias Systal IT Services Limited |
2018-12-30 |
insert alias Systal Technology Solutions Limited |
2018-07-29 |
delete general_emails in..@cheekychompers.com |
2018-07-29 |
delete email in..@cheekychompers.com |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES |
2018-07-08 |
update num_mort_outstanding 2 => 1 |
2018-07-08 |
update num_mort_satisfied 2 => 3 |
2018-06-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-06-14 |
insert general_emails in..@cheekychompers.com |
2018-06-14 |
insert address Nova Business Park, Robroyston, Glasgow, G33 1AP |
2018-06-14 |
insert email in..@cheekychompers.com |
2018-06-08 |
update num_mort_outstanding 4 => 2 |
2018-06-08 |
update num_mort_satisfied 0 => 2 |
2018-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3454420003 |
2018-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3454420004 |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
2017-04-27 |
insert company_previous_name SYSTAL IT SERVICES LIMITED |
2017-04-27 |
update name SYSTAL IT SERVICES LIMITED => SYSTAL TECHNOLOGY SOLUTIONS LIMITED |
2017-03-03 |
update statutory_documents COMPANY NAME CHANGED SYSTAL IT SERVICES LIMITED
CERTIFICATE ISSUED ON 03/03/17 |
2016-08-09 |
delete about_pages_linkeddomain forcetendigital.com |
2016-08-09 |
delete alias Systal IT Services Limted |
2016-08-09 |
delete casestudy_pages_linkeddomain forcetendigital.com |
2016-08-09 |
delete contact_pages_linkeddomain forcetendigital.com |
2016-08-09 |
delete index_pages_linkeddomain forcetendigital.com |
2016-08-09 |
delete partner_pages_linkeddomain forcetendigital.com |
2016-08-09 |
delete service_pages_linkeddomain forcetendigital.com |
2016-08-09 |
delete solution_pages_linkeddomain forcetendigital.com |
2016-08-09 |
delete terms_pages_linkeddomain forcetendigital.com |
2016-08-09 |
insert alias Systal IT Services Limited |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete fax 01506 467188 |
2016-07-08 |
delete source_ip 5.153.5.164 |
2016-07-08 |
insert address Rowan House
1 Robroyston Oval
Nova Business Park
Glasgow,
G33 1AP |
2016-07-08 |
insert address Rowan House 1 Robroyston Oval, Nova Business Park, Glasgow, Scotland, G33 1AP |
2016-07-08 |
insert alias Systal IT Services Limted |
2016-07-08 |
insert casestudy_pages_linkeddomain forcetendigital.com |
2016-07-08 |
insert index_pages_linkeddomain forcetendigital.com |
2016-07-08 |
insert phone 0330 159 3800 |
2016-07-08 |
insert registration_number SC345442 |
2016-07-08 |
insert source_ip 31.28.92.161 |
2016-07-08 |
update robots_txt_status www.systal.co.uk: 404 => 200 |
2016-06-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HOWARD ANDERSON |
2016-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG RATTRAY |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-02-11 |
delete address 2B YOUNG SQUARE BRUCEFIELD INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 9BX |
2016-02-11 |
insert address ROWAN HOUSE 1 ROBROYSTON OVAL NOVA BUSINESS PARK GLASGOW SCOTLAND G33 1AP |
2016-02-11 |
update registered_address |
2016-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
2B YOUNG SQUARE
BRUCEFIELD INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH54 9BX |
2015-11-12 |
update statutory_documents SECOND FILING WITH MUD 08/07/15 FOR FORM AR01 |
2015-08-12 |
update returns_last_madeup_date 2014-07-08 => 2015-07-08 |
2015-08-12 |
update returns_next_due_date 2015-08-05 => 2016-08-05 |
2015-07-21 |
update statutory_documents 08/07/15 FULL LIST |
2015-07-03 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG RATTRAY |
2015-05-11 |
delete terms_pages_linkeddomain modxcloud.com |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-17 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-13 |
update statutory_documents ADOPT ARTICLES 01/07/2014 |
2015-03-13 |
update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 65104 |
2015-01-19 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2015-01-19 |
update statutory_documents SECOND FILING WITH MUD 08/07/14 FOR FORM AR01 |
2014-11-03 |
delete contact_pages_linkeddomain google.com |
2014-08-07 |
delete address 2B YOUNG SQUARE BRUCEFIELD INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN SCOTLAND EH54 9BX |
2014-08-07 |
insert address 2B YOUNG SQUARE BRUCEFIELD INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 9BX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-08 => 2014-07-08 |
2014-08-07 |
update returns_next_due_date 2014-08-05 => 2015-08-05 |
2014-07-25 |
update statutory_documents 08/07/14 FULL LIST |
2014-06-18 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS CUMMING |
2014-06-04 |
update statutory_documents ADOPT ARTICLES 28/05/2014 |
2014-04-02 |
update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 65100 |
2014-03-08 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-08 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-28 |
insert terms_pages_linkeddomain modxcloud.com |
2013-11-30 |
delete service_pages_linkeddomain modxcloud.com |
2013-11-07 |
update num_mort_charges 3 => 4 |
2013-11-07 |
update num_mort_outstanding 3 => 4 |
2013-10-07 |
update returns_last_madeup_date 2012-07-08 => 2013-07-08 |
2013-10-07 |
update returns_next_due_date 2013-08-05 => 2014-08-05 |
2013-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3454420004 |
2013-09-06 |
update num_mort_charges 2 => 3 |
2013-09-06 |
update num_mort_outstanding 2 => 3 |
2013-09-04 |
update statutory_documents 08/07/13 FULL LIST |
2013-09-02 |
insert contact_pages_linkeddomain google.com |
2013-09-02 |
insert service_pages_linkeddomain modxcloud.com |
2013-08-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3454420003 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update account_ref_month 7 => 12 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-07-08 => 2012-07-08 |
2013-06-22 |
update returns_next_due_date 2012-08-05 => 2013-08-05 |
2013-02-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-02 |
update website_status OK |
2013-02-02 |
delete registration_number SC345442 |
2013-02-02 |
delete source_ip 178.18.127.172 |
2013-02-02 |
insert alias Systal Technology Solutions |
2013-02-02 |
insert source_ip 5.153.5.164 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-09-24 |
update statutory_documents 08/07/12 FULL LIST |
2012-09-10 |
update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012 |
2012-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
1A YOUNG SQUARE
BRUCEFIELD INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH54 9BX |
2012-03-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-11-29 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 08/07/11 FULL LIST |
2010-11-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents 08/07/10 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'NEIL / 01/10/2009 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NICOLSON / 01/10/2009 |
2010-03-15 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents 08/07/09 FULL LIST |
2009-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM
SYSTAL WOODEND FARM
AUCHTERARDER
PERTHSHIRE
PH3 1PF
UNITED KINGDOM |
2009-05-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MIKE SHARKEY |
2008-10-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-09-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MIKE SHARKEY |
2008-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |