SYSCO BUSINESS SKILLS ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-07-31

View Document

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

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

05/02/245 February 2024 Accounts for a small company made up to 2023-07-31

View Document

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

View Accounts

25/06/2325 June 2023 Director's details changed for Mrs Veronica Jayne Forshaw on 2023-06-23

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-07-31

View Document

13/12/2213 December 2022 Termination of appointment of Julie Slater as a director on 2022-12-13

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-07-31

View Document

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

View Accounts

12/06/2112 June 2021 Director's details changed for Mrs Veronica Jayne Forshaw on 2021-06-12

View Document

12/06/2112 June 2021 Secretary's details changed for Mrs Veronica Jayne Forshaw on 2021-06-12

View Document

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DONALDSON

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS JULIE SLATER

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH DONALDSON

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS VERONICA JAYNE FORSHAW

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/04/1325 April 2013 CURRSHO FROM 30/09/2013 TO 31/07/2013

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/04/1212 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 SOLVENCY STATEMENT DATED 16/11/11

View Document

17/01/1217 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 250000

View Document

03/01/123 January 2012 REDUCE ISSUED CAPITAL 16/11/2011

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA BURKE-SHARPLES

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANNE BURKE-SHARPLES / 04/04/2010

View Document

08/04/108 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR PAUL JOSEPH DONALDSON

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 GBP NC 1000000/1500000 30/03/2009

View Document

14/04/0914 April 2009 NC INC ALREADY ADJUSTED 24/03/09

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DONALDSON

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED REBECCA ANNE BURKE-SHARPLES

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NC INC ALREADY ADJUSTED 01/02/07

View Document

17/02/0717 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0717 February 2007 £ NC 100000/1000000 01/0

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 2 DOVECOT COURT STANLEY GRANGE, KNOWSLEY VILLAGE LIVERPOOL L34 4AR

View Document

13/11/0613 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0613 November 2006 £ NC 1000/100000 18/10/06

View Document

13/11/0613 November 2006 NC INC ALREADY ADJUSTED 18/10/06

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 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