SYSCO TECHNICAL SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

02/08/242 August 2024 Registered office address changed from Unit 31 Momentum Place Nook Lane Bamber Bridge Preston Lancashire PR5 6EF United Kingdom to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Mark Andrew Beetham on 2024-04-17

View Document

02/08/242 August 2024 Change of details for Mr Mark Andrew Beetham as a person with significant control on 2024-04-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Director's details changed for Mr Bradley James Ogden on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr Ian Edward Hearle on 2023-10-09

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

18/04/2318 April 2023 Change of details for Mr Mark Andrew Beetham as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from Trafford Buildings East Street Leyland PR25 3NJ England to Unit 31 Momentum Place Nook Lane Bamber Bridge Preston Lancashire PR5 6EF on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Shawn John Reed on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Ian Edward Hearle on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Mark Andrew Beetham on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Bradley James Ogden on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Shawn John Reed as a person with significant control on 2023-04-18

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

09/12/219 December 2021 Change of share class name or designation

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

07/12/217 December 2021 Notification of Shawn John Reed as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Notification of Mark Andrew Beetham as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

15/07/2115 July 2021 Incorporation

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