SYSCO TECHNICAL 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
22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Mark Andrew Beetham on 2024-04-17

View Document

09/01/259 January 2025 Change of details for Sysco Technical Solutions Group Limited as a person with significant control on 2024-04-17

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

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 Ian Edward Hearle on 2023-10-09

View Document

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

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Change of details for Sysco Technical Solutions Group Limited as a person with significant control 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 Mark Andrew Beetham 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 Bradley James Ogden on 2023-04-18

View Document

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

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Termination of appointment of Paul Richard Mercer as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Bradley James Ogden as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Ian Edward Hearle as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Shawn John Reed as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Mark Andrew Beetham as a director on 2021-11-30

View Document

06/12/216 December 2021 Notification of Sysco Technical Solutions Group Limited as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Cessation of Phillip Scott Mann as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Cessation of John Kenneth Paton as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Phillip Scott Mann as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Alan Paul Ogden as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of John Kenneth Paton as a director on 2021-11-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/01/1720 January 2017 SAIL ADDRESS CREATED

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/01/1625 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 20/01/13 STATEMENT OF CAPITAL GBP 300

View Document

20/02/1420 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/03/131 March 2013 DIRECTOR APPOINTED MR PHILLIP SCOTT MANN

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR PAUL RICHARD MERCER

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR JOHN KENNETH PATON

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR ALAN PAUL OGDEN

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information