Advanced company searchLink opens in new window

SYS SUPPLIES LTD

Company number 11629103

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 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
22 Jul 2023 TM01 Termination of appointment of David Storf as a director on 21 July 2023
21 Jul 2023 CERTNM Company name changed forward chemicals LTD\certificate issued on 21/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-21
21 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
19 Nov 2021 PSC01 Notification of Richard Storf as a person with significant control on 8 November 2021
19 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 19 November 2021
27 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
24 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
13 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
14 Oct 2019 CH01 Director's details changed for Mr Richard Charles Storf on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr David Storf on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 20 Paradise Square Sheffield S1 2DE on 14 October 2019
18 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-18
  • GBP 10