Advanced company searchLink opens in new window

SYSCO TECHNICAL SOLUTIONS GROUP LIMITED

Company number 13512866

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)
09 Oct 2023 CH01 Director's details changed for Mr Ian Edward Hearle on 9 October 2023
09 Oct 2023 CH01 Director's details changed for Mr Bradley James Ogden on 9 October 2023
01 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
18 Apr 2023 PSC04 Change of details for Mr Mark Andrew Beetham as a person with significant control on 18 April 2023
18 Apr 2023 PSC04 Change of details for Mr Shawn John Reed as a person with significant control on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Bradley James Ogden on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Ian Edward Hearle on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Mark Andrew Beetham on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Shawn John Reed on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from Trafford Buildings East Street Leyland PR25 3NJ England to Unit 31 Momentum Place Nook Lane Bamber Bridge Preston Lancashire PR5 6EF on 18 April 2023
12 Apr 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
07 Sep 2022 CS01 Confirmation statement made on 14 July 2022 with updates
13 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 SH08 Change of share class name or designation
07 Dec 2021 PSC01 Notification of Mark Andrew Beetham as a person with significant control on 30 November 2021
07 Dec 2021 PSC01 Notification of Shawn John Reed as a person with significant control on 30 November 2021
07 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 7 December 2021
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 10,000
15 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-15
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted