About

Registered Number: 03022518
Date of Incorporation: 16/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Bath House, 6-8 Bath Street, Bristol, BS1 6HL,

 

Founded in 1995, Sydco Ltd are based in Bristol. There are 2 directors listed as Lawrence, David Valentine, Lawrence, Hilda Joyce for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, David Valentine 08 March 1995 - 1
LAWRENCE, Hilda Joyce 08 March 1995 27 April 1999 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 24 February 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 15 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 11 March 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 20 February 2010
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 25 February 2009
395 - Particulars of a mortgage or charge 23 July 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 26 February 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 24 April 2001
AA - Annual Accounts 22 April 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 22 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 20 February 1998
363s - Annual Return 18 March 1997
225 - Change of Accounting Reference Date 18 July 1996
363s - Annual Return 27 February 1996
RESOLUTIONS - N/A 31 January 1996
AA - Annual Accounts 31 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
287 - Change in situation or address of Registered Office 23 March 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.