SYSCO ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Termination of appointment of Martina Gaborova as a director on 2024-04-30

View Document

18/03/2418 March 2024 Registered office address changed from Unit 1 Barnsley Road Hoyland Barnsley S74 0QN England to 75 Church Street Bentley Doncaster DN5 0BE on 2024-03-18

View Document

08/03/248 March 2024 Registered office address changed from Mexborough Business Centre College Road Mexborough Business Centre Mexborough South Yorkshire S64 9JP England to Unit 1 Barnsley Road Hoyland Barnsley S74 0QN on 2024-03-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Termination of appointment of Martina Gaborova as a secretary on 2023-11-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/07/207 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP ENGLAND

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083880070001

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083880070001

View Document

23/08/1823 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CESSATION OF MARTINA GABOROVA AS A PSC

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

26/07/1726 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 101

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 8 COBDEN AVENUE MEXBOROUGH S64 0AD UNITED KINGDOM

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTINA GABOROVA

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR TOMAS GABOR

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTINA GABOROVA / 01/08/2015

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA GABOROVA / 15/08/2015

View Document

13/04/1613 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

27/12/1527 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/02/134 February 2013 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