SYCOM INTEGRATED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Change of details for Abdulrahman Akanbi, as a person with significant control on 2022-09-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

17/03/2317 March 2023 Director's details changed for Mr Abdulrahman Olayinka Akanbi on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Abdulrahman Akanbi, as a person with significant control on 2019-04-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/04/222 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM MCCARTHY BUSINESS CENTRE MEANWOOD ROAD LEEDS LS7 2AH ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULRAHMAN OLAYINKA AKANBI / 08/04/2017

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD

View Document

21/05/1621 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

16/05/1516 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM FLAT 30 HOWARD ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6DG

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULRAHMAN OLAYINKA AKANBI / 09/04/2014

View Document

09/04/149 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 115A KEOGH ROAD LONDON E15 4NT UNITED KINGDOM

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULRAHMAN OLAYINKA AKANBI / 12/02/2012

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULRAHMAN OLAYINKA AKANBI / 12/02/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULRAHMAN OLAYINKA AKANBI / 12/02/2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULRAHMAN OLAYINKA AKANBI / 12/02/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM NO.55 ALEXANDRA ROAD HENDON LONDON NW4 2RX ENGLAND

View Document

02/04/132 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 COMPANY NAME CHANGED SYCOM INTERGRATED SYSTEMS AND SOLUTIONS LTD CERTIFICATE ISSUED ON 11/04/12

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

04/04/114 April 2011 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