Advanced company searchLink opens in new window

SYYCO LIMITED

Company number 06775544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
02 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
22 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 AD01 Registered office address changed from C/O C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU England on 26 April 2012
11 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 17 January 2011
13 May 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
09 Jan 2010 CH01 Director's details changed for Simon Dominic Terry on 9 January 2010
21 Jan 2009 288a Director appointed simon dominic terry
19 Dec 2008 288b Appointment terminated director barbara kahan
17 Dec 2008 NEWINC Incorporation