Advanced company searchLink opens in new window

S.Y.E.C LTD

Company number 07633225

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)
08 Dec 2023 AA Micro company accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
15 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 May 2022
16 Aug 2021 AA Micro company accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 May 2020
04 Oct 2020 AA Micro company accounts made up to 31 May 2019
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
17 Sep 2019 AD01 Registered office address changed from 32 Grattan Street Kimberworth Rotherham S61 2JP to 3 Manor House Road Rotherham S61 1NU on 17 September 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jul 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
11 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Jul 2013 TM01 Termination of appointment of Gary Sheppard as a director
13 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
18 Feb 2013 AD01 Registered office address changed from C/O Gary Sheppard 10 Pickwick Drive Catcliffe Rotherham South Yorkshire S60 5UB England on 18 February 2013