Advanced company searchLink opens in new window

SYRO SOLUTIONS LTD

Company number 12459389

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-12
  • GBP 2