- Company Overview for SYRO SOLUTIONS LTD (12459389)
- Filing history for SYRO SOLUTIONS LTD (12459389)
- People for SYRO SOLUTIONS LTD (12459389)
- More for SYRO SOLUTIONS LTD (12459389)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 5 April 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Robert Alan Harvey as a person with significant control on 11 February 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
17 Feb 2024 | CH01 | Director's details changed for Mr Robert Alan Harvey on 1 February 2024 | |
17 Feb 2024 | PSC04 | Change of details for Mr Robert Alan Harvey as a person with significant control on 1 February 2024 | |
05 Jan 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
03 Mar 2023 | CH01 | Director's details changed for Mr Simon Wall on 5 December 2022 | |
03 Mar 2023 | PSC04 | Change of details for Mr Simon Wall as a person with significant control on 5 December 2022 | |
03 Mar 2023 | PSC04 | Change of details for Mr Robert Alan Harvey as a person with significant control on 26 January 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Robert Alan Harvey on 26 January 2023 | |
27 Dec 2022 | AD01 | Registered office address changed from 24 Highdown Way Swindon Wiltshire SN25 4YD United Kingdom to Flat 4 Palmerston House 3 Aran Walk Reading Berkshire RG2 0GF on 27 December 2022 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
01 Jul 2020 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 24 Highdown Way Swindon Wiltshire SN25 4YD on 1 July 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from 24 Highdown Way Swindon SN25 4YD England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 7 April 2020 | |
06 Apr 2020 | AA01 | Current accounting period extended from 28 February 2021 to 5 April 2021 | |
16 Mar 2020 | AP01 | Appointment of Mr Robert Alan Harvey as a director on 16 March 2020 | |
12 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-12
|