Advanced company searchLink opens in new window

SYSCOM ENTERTAINMENT & LEISURE LIMITED

Company number 09404370

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)
20 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
15 Apr 2020 PSC04 Change of details for Mr Steven Mark Blackmore as a person with significant control on 1 December 2019
15 Apr 2020 CH01 Director's details changed for Mr Steven Mark Blackmore on 1 December 2019
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 AD01 Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 20 November 2019
25 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
18 Jul 2018 CH01 Director's details changed for Mr Steven Mark Blackmore on 18 July 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
19 Apr 2018 PSC04 Change of details for Mr Steven Mark Blackmore as a person with significant control on 1 April 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
25 Oct 2017 CH01 Director's details changed for Mr Steven Mark Blackmore on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan WN4 9AG on 25 October 2017
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 415
08 Mar 2017 TM01 Termination of appointment of Ayoade Ahmed Abimbola as a director on 1 March 2017