SYRROS LIMITED
Status | ACTIVE |
Company No. | 07785433 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SYRROS LIMITED is an active private limited company with number 07785433. It was incorporated 12 years, 7 months, 15 days ago, on 23 September 2011. The company address is Red Sky House Halls Green Red Sky House Halls Green, Hitchin, SG4 7DP, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-04
Officer name: Mr Phillip Owen Wallace
Documents
Change to a person with significant control
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip Owen Wallace
Change date: 2021-11-04
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-18
Officer name: Dr Marc Wallace
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kylie Hunter
Appointment date: 2017-03-21
Documents
Confirmation statement with updates
Date: 29 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Dalzell
Termination date: 2015-04-27
Documents
Capital allotment shares
Date: 08 Jun 2015
Action Date: 01 May 2015
Category: Capital
Type: SH01
Capital : 100,001.00 GBP
Date: 2015-05-01
Documents
Resolution
Date: 08 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 08 Jun 2015
Action Date: 27 Apr 2015
Category: Capital
Type: SH06
Capital : 1.00 GBP
Date: 2015-04-27
Documents
Resolution
Date: 08 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 Jun 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-02
Old address: Regency House Westminster Place York Business Park York YO26 6RW England
New address: Red Sky House Halls Green Weston Hitchin Hertfordshire SG4 7DP
Documents
Termination secretary company with name termination date
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-02
Officer name: Turner Little Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company current extended
Date: 07 Dec 2012
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Some Companies
5/4 DRUM TERRACE,EDINBURGH,EH7 5NB
Number: | SC610790 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28A MONAGHAN ROAD,AUGHNACLOY,BT69 6HU
Number: | NI655375 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH HOLBORN,LONDON,WC1V 6LS
Number: | 00251701 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WATER VIEW,CASTLEFORD,WF10 2SG
Number: | 07566687 |
Status: | ACTIVE |
Category: | Private Limited Company |
537 WARWICK ROAD,SOLIHULL,B91 1AW
Number: | 08867543 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOK PARK GADDESBY LANE,LEICESTER,LE7 4ZB
Number: | 08454628 |
Status: | ACTIVE |
Category: | Private Limited Company |