SYRACUSE MANAGED SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of affairs

View Document

19/06/2419 June 2024 Registered office address changed from 211 Glyn Eiddew Cardiff Caerdydd CF23 7BT Wales to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EUTAL SPENCE / 01/05/2019

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN EUTAL SPENCE / 01/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EUTAL SPENCE / 01/05/2019

View Document

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 211 211 GLYN EIDDEW PENTWYN CARDIFF CARDIFF CF23 7BT

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EUTAL SPENCE / 03/05/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 211 GLYN EIDDEW PENTWYN CARDIFF CARDIFF CF23 7BT WALES

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM TY MENTER NAVIGATION PARK ABERCYNON RHONDDA CYNON TAFF CF45 4SN

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM: TY MENTER NAVIGATION PARK ABERCYNON MOUNTAIN ASH MID GLAMORGAN CF45 4SN WALES

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085155550001

View Document

01/07/141 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 SAIL ADDRESS CREATED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/05/133 May 2013 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