SYSCO SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Certificate of change of name |
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-06 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2425 September 2024 | Previous accounting period shortened from 2024-06-30 to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-06-30 |
14/11/2314 November 2023 | Notification of Sysco Software Holdco Limited as a person with significant control on 2023-06-27 |
11/07/2311 July 2023 | Appointment of Mr Charles Donnelly as a director on 2023-06-27 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
06/07/236 July 2023 | Appointment of Mr Paul Bingham as a director on 2023-06-27 |
05/07/235 July 2023 | Termination of appointment of Alexander Mcdonald Higney as a director on 2023-06-27 |
05/07/235 July 2023 | Termination of appointment of Craig Davidson as a director on 2023-06-27 |
05/07/235 July 2023 | Cessation of Craig Davidson as a person with significant control on 2023-06-27 |
05/07/235 July 2023 | Cessation of Alexander Mcdonald Higney as a person with significant control on 2023-06-27 |
04/07/234 July 2023 | Registration of charge SC2248290001, created on 2023-06-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Notification of Alexander Mcdonald Higney as a person with significant control on 2016-06-06 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/09/2021 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/01/209 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/10/158 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
25/07/1425 July 2014 | SUB-DIVISION 17/07/14 |
25/07/1425 July 2014 | ALTER ARTICLES 17/06/2014 |
25/07/1425 July 2014 | ARTICLES OF ASSOCIATION |
25/07/1425 July 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/09/1317 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALLISTER |
20/09/1220 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
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 |
13/09/1113 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR CRAIG DAVIDSON / 28/07/2011 |
13/09/1113 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEITCH MCALLISTER / 28/07/2011 |
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 |
13/09/1113 September 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW MCALLISTER |
13/09/1113 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
31/08/1131 August 2011 | Registered office address changed from , 249 West George Street, Glasgow, Strathclyde, G2 4RB on 2011-08-31 |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB |
31/08/1131 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN CUNNINGHAM |
17/08/1117 August 2011 | DIRECTOR APPOINTED MANAGING DIRECTOR CRAIG DAVIDSON |
17/08/1117 August 2011 | DIRECTOR APPOINTED MR ALEXANDER MCDONALD HIGNEY |
04/08/114 August 2011 | ADOPT ARTICLES 28/07/2011 |
04/08/114 August 2011 | 28/07/11 STATEMENT OF CAPITAL GBP 6.00 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/11/1025 November 2010 | Annual return made up to 1 November 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/11/0930 November 2009 | 01/11/09 NO CHANGES |
18/11/0818 November 2008 | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
21/11/0721 November 2007 | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/01/073 January 2007 | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
06/11/036 November 2003 | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
14/01/0314 January 2003 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 |
06/01/036 January 2003 | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
02/07/022 July 2002 | SECRETARY RESIGNED |
02/07/022 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/022 July 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | COMPANY NAME CHANGED QUILLCO 115 LIMITED CERTIFICATE ISSUED ON 07/06/02 |
01/11/011 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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