SYSCO SOFTWARE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewCertificate of change of name

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Notification of Sysco Software Holdco Limited as a person with significant control on 2023-06-27

View Document

11/07/2311 July 2023 Appointment of Mr Charles Donnelly as a director on 2023-06-27

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/07/236 July 2023 Appointment of Mr Paul Bingham as a director on 2023-06-27

View Document

05/07/235 July 2023 Termination of appointment of Alexander Mcdonald Higney as a director on 2023-06-27

View Document

05/07/235 July 2023 Termination of appointment of Craig Davidson as a director on 2023-06-27

View Document

05/07/235 July 2023 Cessation of Craig Davidson as a person with significant control on 2023-06-27

View Document

05/07/235 July 2023 Cessation of Alexander Mcdonald Higney as a person with significant control on 2023-06-27

View Document

04/07/234 July 2023 Registration of charge SC2248290001, created on 2023-06-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Notification of Alexander Mcdonald Higney as a person with significant control on 2016-06-06

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/09/2021 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 SUB-DIVISION 17/07/14

View Document

25/07/1425 July 2014 ALTER ARTICLES 17/06/2014

View Document

25/07/1425 July 2014 ARTICLES OF ASSOCIATION

View Document

25/07/1425 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALLISTER

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM MAXIM ONE 2 PARKLANDS WAY MAXIM BUSINESS PARK MOTHERWELL ML1 4WR UNITED KINGDOM

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR CRAIG DAVIDSON / 28/07/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEITCH MCALLISTER / 28/07/2011

View Document

13/09/1113 September 2011 Registered office address changed from , Maxim One 2 Parklands Way, Maxim Business Park, Motherwell, ML1 4WR, United Kingdom on 2011-09-13

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MCALLISTER

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Registered office address changed from , 249 West George Street, Glasgow, Strathclyde, G2 4RB on 2011-08-31

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CUNNINGHAM

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MANAGING DIRECTOR CRAIG DAVIDSON

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR ALEXANDER MCDONALD HIGNEY

View Document

04/08/114 August 2011 ADOPT ARTICLES 28/07/2011

View Document

04/08/114 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 6.00

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/1025 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 01/11/09 NO CHANGES

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 COMPANY NAME CHANGED QUILLCO 115 LIMITED CERTIFICATE ISSUED ON 07/06/02

View Document

01/11/011 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company