SYSTAL - History of Changes


DateDescription
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