SYC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

28/03/2328 March 2023 Change of details for Mr Thomas Spires as a person with significant control on 2023-03-25

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mrs Rosemary Beatrice Hunt on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mrs Penelope Anne Louise Spires on 2022-02-14

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

07/02/227 February 2022 Termination of appointment of Thomas Spires as a director on 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of John Ferry Shackleton Hunt as a director on 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mrs Penelope Anne Louise Spires as a director on 2021-12-31

View Document

07/02/227 February 2022 Appointment of Rosemary Beatrice Hunt as a director on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/03/1815 March 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED JOHN FERRY SHACKLETON HUNT

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SPIRES / 01/03/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR THOMAS SPIRES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR TOM BRACE

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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