SYPROC LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/08/2527 August 2025 NewResolutions

View Document

27/08/2527 August 2025 NewApplication to strike the company off the register

View Document

22/08/2522 August 2025 NewRegister(s) moved to registered office address 5 Priory Road Loughton Essex IG10 1AF

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/05/2424 May 2024 Register(s) moved to registered office address 5 Priory Road Loughton Essex IG10 1AF

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Change of details for Andrew Jeremy Corey as a person with significant control on 2023-05-11

View Document

23/05/2423 May 2024 Secretary's details changed for Andrew Jeremy Corey on 2023-05-11

View Document

23/05/2423 May 2024 Change of details for Andrew Jeremy Corey as a person with significant control on 2023-05-11

View Document

23/05/2423 May 2024 Director's details changed for Andrew Jeremy Corey on 2023-05-11

View Document

23/05/2423 May 2024 Register(s) moved to registered inspection location 5 Priory Road Loughton Essex IG10 1AF

View Document

23/05/2423 May 2024 Director's details changed for Andrew Jeremy Corey on 2023-05-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1519 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/06/1421 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/05/1319 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/05/125 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1130 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

13/02/1113 February 2011 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 110 HIGH ROAD LOUGHTON ESSEX IG10 4HJ UNITED KINGDOM

View Document

13/02/1113 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM C/O BEEVER AND STRUTHERS FIRST FLOOR 110 HIGH ROAD LOUGHTON ESSEX IG10 4HJ

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM C/O S AND J PARTNERSHIP FIRST FLOOR 110 HIGH ROAD LOUGHTON ESSEX IG10 4HJ

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: C/O S & J PARTNERSHIP 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 13 CLOCK TOWER MEWS LONDON N1 7BB

View Document

29/05/0229 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 £ NC 100/1000 14/07/0

View Document

30/08/0030 August 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

30/08/0030 August 2000 ADOPT MEM AND ARTS 14/07/00

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED NET.ORG LTD. CERTIFICATE ISSUED ON 31/08/00

View Document

25/04/0025 April 2000 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