Advanced company searchLink opens in new window

SYRRIS LIMITED

Company number 06976516

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 Jan 2020 AP01 Appointment of Mr Michael Carl Hawes as a director on 31 December 2019
14 Jan 2020 AP01 Appointment of Mr Stuart John Simcock as a director on 31 December 2019
08 Jan 2020 SH19 Statement of capital on 8 January 2020
  • GBP 10.00
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 CAP-SS Solvency Statement dated 25/11/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction to share premium account 25/11/2019
07 Nov 2019 PSC03 Notification of Blacktrace Holdings Ltd as a person with significant control on 6 April 2016
06 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 6 November 2019
06 Nov 2019 MR04 Satisfaction of charge 069765160002 in full
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
06 Jun 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
06 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
06 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Apr 2019 AD01 Registered office address changed from 27 Jarman Way Royston Hertfordshire SG8 5HW to 3 Anglian Business Park Orchard Road Royston SG8 5TW on 24 April 2019
04 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
04 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
04 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
04 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
21 Jun 2018 TM01 Termination of appointment of Michael Carl Hawes as a director on 21 June 2018
08 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
08 Jun 2017 AP03 Appointment of Mr Andrew Mark Lovatt as a secretary on 8 June 2017
08 Jun 2017 TM02 Termination of appointment of Claire Rachel Somerton as a secretary on 8 June 2017
17 May 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016