SYSCO TECHNICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/08/2514 August 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-18 with updates | 
| 10/01/2510 January 2025 | Director's details changed for Mr Mark Andrew Beetham on 2024-04-17 | 
| 09/01/259 January 2025 | Change of details for Sysco Technical Solutions Group Limited as a person with significant control on 2024-04-17 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 09/10/239 October 2023 | Director's details changed for Mr Ian Edward Hearle on 2023-10-09 | 
| 09/10/239 October 2023 | Director's details changed for Mr Bradley James Ogden on 2023-10-09 | 
| 17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 18/04/2318 April 2023 | Change of details for Sysco Technical Solutions Group Limited as a person with significant control on 2023-04-18 | 
| 18/04/2318 April 2023 | Director's details changed for Mr Shawn John Reed on 2023-04-18 | 
| 18/04/2318 April 2023 | Director's details changed for Mr Mark Andrew Beetham on 2023-04-18 | 
| 18/04/2318 April 2023 | Director's details changed for Mr Ian Edward Hearle on 2023-04-18 | 
| 18/04/2318 April 2023 | Director's details changed for Mr Bradley James Ogden on 2023-04-18 | 
| 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 | 
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 27/04/2227 April 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 | 
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 06/12/216 December 2021 | Termination of appointment of Paul Richard Mercer as a director on 2021-11-30 | 
| 06/12/216 December 2021 | Appointment of Mr Bradley James Ogden as a director on 2021-11-30 | 
| 06/12/216 December 2021 | Appointment of Mr Ian Edward Hearle as a director on 2021-11-30 | 
| 06/12/216 December 2021 | Appointment of Mr Shawn John Reed as a director on 2021-11-30 | 
| 06/12/216 December 2021 | Appointment of Mr Mark Andrew Beetham as a director on 2021-11-30 | 
| 06/12/216 December 2021 | Notification of Sysco Technical Solutions Group Limited as a person with significant control on 2021-11-30 | 
| 06/12/216 December 2021 | Cessation of Phillip Scott Mann as a person with significant control on 2021-11-30 | 
| 06/12/216 December 2021 | Cessation of John Kenneth Paton as a person with significant control on 2021-11-30 | 
| 06/12/216 December 2021 | Termination of appointment of Phillip Scott Mann as a director on 2021-11-30 | 
| 06/12/216 December 2021 | Termination of appointment of Alan Paul Ogden as a director on 2021-11-30 | 
| 06/12/216 December 2021 | Termination of appointment of John Kenneth Paton as a director on 2021-11-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 21/08/2021 August 2020 | 31/01/20 TOTAL EXEMPTION FULL | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES | 
| 30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 | 
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES | 
| 26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | 
| 22/01/1722 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC | 
| 20/01/1720 January 2017 | SAIL ADDRESS CREATED | 
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 25/01/1625 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders | 
| 28/10/1528 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 26/01/1526 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 20/02/1420 February 2014 | 20/01/13 STATEMENT OF CAPITAL GBP 300 | 
| 20/02/1420 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 01/03/131 March 2013 | DIRECTOR APPOINTED MR PHILLIP SCOTT MANN | 
| 01/03/131 March 2013 | DIRECTOR APPOINTED MR PAUL RICHARD MERCER | 
| 01/03/131 March 2013 | DIRECTOR APPOINTED MR JOHN KENNETH PATON | 
| 01/03/131 March 2013 | DIRECTOR APPOINTED MR ALAN PAUL OGDEN | 
| 18/01/1318 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 18/01/1318 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | 
More Company Information
Recently Viewed
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