Advanced company searchLink opens in new window

SYCOM INTEGRATED SOLUTIONS LTD

Company number 07589706

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 Apr 2024 PSC04 Change of details for Abdulrahman Akanbi, as a person with significant control on 1 September 2022
08 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 Apr 2023 AA Micro company accounts made up to 30 April 2022
20 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
17 Mar 2023 CH01 Director's details changed for Mr Abdulrahman Olayinka Akanbi on 17 March 2023
17 Mar 2023 PSC04 Change of details for Abdulrahman Akanbi, as a person with significant control on 21 April 2019
02 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
15 May 2020 AD01 Registered office address changed from Mccarthy Business Centre Meanwood Road Leeds LS7 2AH England to 2 Infirmary Street Leeds LS1 2JP on 15 May 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Apr 2017 CH01 Director's details changed for Mr Abdulrahman Olayinka Akanbi on 8 April 2017
08 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
15 Aug 2016 AD01 Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to Mccarthy Business Centre Meanwood Road Leeds LS7 2AH on 15 August 2016
21 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000
22 Feb 2016 AA Micro company accounts made up to 30 April 2015
16 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000