Advanced company searchLink opens in new window

SYDER MANAGEMENT OUTSOURCING LIMITED

Company number 03884961

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2024 DS01 Application to strike the company off the register
31 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
08 Dec 2020 CH01 Director's details changed for Mrs Susan Mary Syder on 8 December 2020
23 Oct 2020 AD01 Registered office address changed from 8 Ashley Drive Bramhall Stockport Cheshire SK7 1EW England to 73 st. Michaels Avenue Bramhall Stockport Cheshire SK7 2PG on 23 October 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 AD01 Registered office address changed from 42 Princes Road Kingston upon Thames KT2 6AZ to 8 Ashley Drive Bramhall Stockport Cheshire SK7 1EW on 21 April 2020
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
07 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
05 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 AP01 Appointment of Mr Steve Syder as a director on 21 December 2016
21 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015