Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Pyser-Sgi LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 19, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Receivership
Company Number 02049389
Record last updated Wednesday, December 5, 2018 2:51:42 AM UTC
Official Address Fircroft Way Edenbridge Kent Tn86ha North And East, Edenbridge North And East
There are 14 companies registered at this street
Locality Edenbridge North And East
Region England
Postal Code TN86HA
Sector Other manufacturing n.e.c.

Charts

Visits

PYSER-SGI LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-62015-72015-92020-12020-112022-32022-42022-122024-62024-72025-22025-501234

Directors

Document Type Publication date Download link
Registry Nov 30, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 9, 2015 Three appointments: 3 men Three appointments: 3 men
Registry Sep 2, 2015 Appointment of a man as Investor and Director Appointment of a man as Investor and Director
Registry Aug 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 6, 2015 Statement of satisfaction of a charge / full / charge no 1 2049... Statement of satisfaction of a charge / full / charge no 1 2049...
Registry Jul 11, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Nov 19, 2014 Annual accounts Annual accounts
Registry Nov 12, 2014 Annual return Annual return
Financials Dec 18, 2013 Annual accounts Annual accounts
Registry Nov 19, 2013 Annual return Annual return
Registry Nov 12, 2012 Annual return 2049... Annual return 2049...
Financials Oct 18, 2012 Annual accounts Annual accounts
Registry Oct 5, 2012 Change of particulars for director Change of particulars for director
Registry Nov 14, 2011 Annual return Annual return
Financials Sep 21, 2011 Annual accounts Annual accounts
Financials Nov 23, 2010 Annual accounts 2049... Annual accounts 2049...
Registry Nov 15, 2010 Annual return Annual return
Registry Nov 11, 2009 Annual return 2049... Annual return 2049...
Registry Nov 11, 2009 Change of particulars for director Change of particulars for director
Registry Nov 11, 2009 Change of particulars for director 2049... Change of particulars for director 2049...
Registry Nov 11, 2009 Change of particulars for director Change of particulars for director
Registry Nov 11, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Nov 10, 2009 Annual accounts Annual accounts
Registry Oct 29, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 21, 2008 Annual return Annual return
Financials Sep 16, 2008 Annual accounts Annual accounts
Financials Dec 7, 2007 Annual accounts 2049... Annual accounts 2049...
Registry Nov 30, 2007 Annual return Annual return
Financials Dec 22, 2006 Annual accounts Annual accounts
Registry Nov 13, 2006 Annual return Annual return
Registry Nov 16, 2005 Annual return 2049... Annual return 2049...
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry Mar 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 2, 2004 Annual return Annual return
Financials Dec 1, 2004 Annual accounts Annual accounts
Registry Dec 2, 2003 Annual return Annual return
Financials Nov 11, 2003 Annual accounts Annual accounts
Registry Mar 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 20, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 2049... Declaration of satisfaction in full or in part of a mortgage or charge 2049...
Registry Nov 26, 2002 Annual return Annual return
Financials Sep 30, 2002 Annual accounts Annual accounts
Registry Dec 6, 2001 Annual return Annual return
Financials Oct 15, 2001 Annual accounts Annual accounts
Registry Nov 27, 2000 Annual return Annual return
Financials Oct 6, 2000 Annual accounts Annual accounts
Registry Mar 29, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 1999 Annual return Annual return
Registry Oct 22, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 23, 1999 Annual accounts Annual accounts
Registry Nov 25, 1998 Annual return Annual return
Financials Nov 17, 1998 Annual accounts Annual accounts
Registry Dec 12, 1997 Annual return Annual return
Financials Sep 19, 1997 Annual accounts Annual accounts
Registry Nov 25, 1996 Annual return Annual return
Financials Aug 2, 1996 Annual accounts Annual accounts
Registry Dec 12, 1995 Annual return Annual return
Financials Oct 30, 1995 Annual accounts Annual accounts
Registry Apr 19, 1995 Change of name certificate Change of name certificate
Registry Dec 10, 1994 Annual return Annual return
Financials Oct 20, 1994 Annual accounts Annual accounts
Registry Sep 29, 1994 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Sep 29, 1994 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Sep 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1994 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 23, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Sep 15, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 15, 1994 Removal of secretary/director Removal of secretary/director
Registry Aug 30, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 15, 1994 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Aug 15, 1994 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Aug 15, 1994 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Aug 15, 1994 Reregistration plc-pri Reregistration plc-pri
Registry Jul 30, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 6, 1993 Annual return Annual return
Financials Sep 23, 1993 Annual accounts Annual accounts
Registry Nov 24, 1992 Director's particulars changed Director's particulars changed
Financials Sep 10, 1992 Annual accounts Annual accounts
Registry Dec 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 11, 1991 Annual return Annual return
Registry Dec 11, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1991 Shares agreement Shares agreement
Registry Nov 13, 1991 Ad --------- Ad ---------
Registry Nov 10, 1991 Six appointments: 6 men Six appointments: 6 men
Registry Oct 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 30, 1991 Annual accounts Annual accounts
Registry May 8, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1991 Annual return Annual return
Registry Jan 11, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 10, 1991 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 29, 1990 Annual accounts Annual accounts
Registry Dec 19, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 19, 1989 Annual return Annual return
Financials Nov 21, 1989 Annual accounts Annual accounts
Registry Nov 17, 1989 Memorandum of association Memorandum of association
Registry Nov 17, 1989 Varying share rights and names Varying share rights and names
Registry Nov 17, 1989 Miscellaneous document Miscellaneous document
Registry Nov 17, 1989 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Feb 8, 1989 Register of members Register of members
Registry Feb 8, 1989 Location of register of directors' interests in shares etc Location of register of directors' interests in shares etc

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)