SYBAM SERVICES LIMITED

Company Documents

DateDescription
15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISHMAEL OLUSEGUN LAWAL

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHMAEL OLUSEGUN LAWAL / 13/06/2017

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 48 LONGHOUSE ROAD GRAYS ESSEX RM16 4RT

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 DISS40 (DISS40(SOAD))

View Document

25/02/1525 February 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/03/1428 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM FLAT 29 RUNNYMEDE COURT RUNNYMEDE ROAD STANFORD-LE-HOPE SS17 0NR UNITED KINGDOM

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHMAEL OLUSEGUN LAWAL / 25/06/2013

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY ISHMAEL LAWAL

View Document

06/12/126 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR PREYE FAQUAH

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ISHMAEL OLUSEGUN LAWAL

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR OMOBOLANLE OMOTOSHO

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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