Download leads from Nexok and grow your business. Find out more

Syrell Limited

Documents

Total Documents204
Total Pages880

Filing History

5 September 2023Micro company accounts made up to 31 July 2023
18 July 2023Micro company accounts made up to 31 July 2022
11 April 2023Confirmation statement made on 4 March 2023 with no updates
4 March 2022Confirmation statement made on 4 March 2022 with no updates
4 March 2022Termination of appointment of Margaret Alice Wilcox as a secretary on 1 March 2022
4 March 2022Registered office address changed from 5/7 Stert Street Abingdon Oxfordshire OX14 3JF England to 386 London Road Headington Oxfordshire OX3 8DW on 4 March 2022
2 March 2022Registered office address changed from C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW to 5/7 Stert Street Abingdon Oxfordshire OX14 3JF on 2 March 2022
27 January 2022Accounts for a dormant company made up to 31 July 2021
26 May 2021Confirmation statement made on 11 April 2021 with no updates
15 March 2021Accounts for a dormant company made up to 31 July 2020
28 April 2020Confirmation statement made on 11 April 2020 with no updates
17 February 2020Accounts for a dormant company made up to 31 July 2019
31 May 2019Confirmation statement made on 11 April 2019 with no updates
10 January 2019Total exemption full accounts made up to 31 July 2018
18 May 2018Confirmation statement made on 11 April 2018 with no updates
7 February 2018Total exemption full accounts made up to 31 July 2017
2 June 2017Confirmation statement made on 11 April 2017 with updates
2 June 2017Confirmation statement made on 11 April 2017 with updates
2 May 2017Total exemption full accounts made up to 31 July 2016
2 May 2017Total exemption full accounts made up to 31 July 2016
7 May 2016Total exemption small company accounts made up to 31 July 2015
7 May 2016Total exemption small company accounts made up to 31 July 2015
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 445,000
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 445,000
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 445,000
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 445,000
23 April 2015Total exemption small company accounts made up to 31 July 2014
23 April 2015Total exemption small company accounts made up to 31 July 2014
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 445,000
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 445,000
17 April 2014Total exemption small company accounts made up to 31 July 2013
17 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2013Registered office address changed from C/O Hmt Assurance Llp Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on 30 April 2013
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
30 April 2013Registered office address changed from C/O Hmt Assurance Llp Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on 30 April 2013
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
25 June 2012Amended accounts made up to 31 July 2011
25 June 2012Amended accounts made up to 31 July 2011
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
27 April 2012Total exemption full accounts made up to 31 July 2011
27 April 2012Total exemption full accounts made up to 31 July 2011
20 September 2011Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 20 September 2011
20 September 2011Registered office address changed from 5 Fairmile Henley on Thames Oxfordshire RG9 2JR on 20 September 2011
3 August 2011Compulsory strike-off action has been discontinued
3 August 2011Compulsory strike-off action has been discontinued
2 August 2011First Gazette notice for compulsory strike-off
2 August 2011First Gazette notice for compulsory strike-off
29 July 2011Total exemption full accounts made up to 31 July 2010
29 July 2011Total exemption full accounts made up to 31 July 2010
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
15 June 2010Total exemption full accounts made up to 31 July 2009
15 June 2010Total exemption full accounts made up to 31 July 2009
27 April 2010Director's details changed for Reginald Edward Milne on 1 October 2009
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Reginald Edward Milne on 1 October 2009
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Reginald Edward Milne on 1 October 2009
22 April 2010Secretary's details changed for Mrs Margaret Alice Wilcox on 2 May 2008
22 April 2010Secretary's details changed for Mrs Margaret Alice Wilcox on 2 May 2008
22 April 2010Secretary's details changed for Mrs Margaret Alice Wilcox on 2 May 2008
20 May 2009Return made up to 11/04/09; full list of members
20 May 2009Full accounts made up to 31 July 2008
20 May 2009Director's change of particulars / reginald milne / 01/01/2009
20 May 2009Director's change of particulars / reginald milne / 01/01/2009
20 May 2009Full accounts made up to 31 July 2008
20 May 2009Return made up to 11/04/09; full list of members
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 May 2009Ad 30/06/08\gbp si 144998@1=144998\gbp ic 300002/445000\
18 May 2009Nc inc already adjusted 30/06/08
18 May 2009Nc inc already adjusted 30/06/08
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 May 2009Ad 30/06/08\gbp si 144998@1=144998\gbp ic 300002/445000\
18 February 2009Accounting reference date extended from 30/04/2008 to 31/07/2008
18 February 2009Accounting reference date extended from 30/04/2008 to 31/07/2008
13 May 2008Return made up to 11/04/08; full list of members; amend
13 May 2008Return made up to 11/04/08; full list of members; amend
6 May 2008Return made up to 11/04/08; full list of members
6 May 2008Return made up to 11/04/08; full list of members
2 May 2008Secretary's change of particulars / margaret wilcox / 01/07/2007
2 May 2008Secretary's change of particulars / margaret wilcox / 01/07/2007
2 May 2008Director's change of particulars / reginald milne / 01/01/2008
2 May 2008Director's change of particulars / reginald milne / 01/01/2008
4 March 2008Total exemption full accounts made up to 30 April 2007
4 March 2008Total exemption full accounts made up to 30 April 2007
24 April 2007Return made up to 11/04/07; full list of members
24 April 2007Return made up to 11/04/07; full list of members
19 April 2007Declaration of satisfaction of mortgage/charge
19 April 2007Declaration of satisfaction of mortgage/charge
13 February 2007Particulars of mortgage/charge
13 February 2007Particulars of mortgage/charge
13 February 2007Particulars of mortgage/charge
13 February 2007Particulars of mortgage/charge
10 January 2007Full accounts made up to 30 April 2006
10 January 2007Full accounts made up to 30 April 2006
11 November 2006Particulars of mortgage/charge
11 November 2006Particulars of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
7 November 2006Declaration of satisfaction of mortgage/charge
21 September 2006Declaration of satisfaction of mortgage/charge
21 September 2006Declaration of satisfaction of mortgage/charge
6 July 2006Particulars of mortgage/charge
6 July 2006Particulars of mortgage/charge
9 May 2006Return made up to 11/04/06; full list of members
9 May 2006Return made up to 11/04/06; full list of members
4 April 2006Particulars of mortgage/charge
4 April 2006Particulars of mortgage/charge
13 January 2006Full accounts made up to 30 April 2005
13 January 2006Full accounts made up to 30 April 2005
16 May 2005Return made up to 11/04/05; full list of members
16 May 2005Return made up to 11/04/05; full list of members
13 December 2004Full accounts made up to 30 April 2004
13 December 2004Full accounts made up to 30 April 2004
22 October 2004Particulars of mortgage/charge
22 October 2004Particulars of mortgage/charge
5 May 2004Return made up to 11/04/04; full list of members
5 May 2004Return made up to 11/04/04; full list of members
22 October 2003Full accounts made up to 30 April 2003
22 October 2003Full accounts made up to 30 April 2003
16 May 2003Return made up to 11/04/03; full list of members
16 May 2003Return made up to 11/04/03; full list of members
6 January 2003Full accounts made up to 30 April 2002
6 January 2003Full accounts made up to 30 April 2002
19 April 2002Return made up to 11/04/02; full list of members
19 April 2002Return made up to 11/04/02; full list of members
4 March 2002Full accounts made up to 30 April 2001
4 March 2002Full accounts made up to 30 April 2001
29 September 2001Particulars of mortgage/charge
29 September 2001Particulars of mortgage/charge
20 July 2001Particulars of mortgage/charge
20 July 2001Particulars of mortgage/charge
30 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 March 2001Full accounts made up to 30 April 2000
14 March 2001Full accounts made up to 30 April 2000
26 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 June 2000Ad 29/04/99--------- £ si 300000@1=300000 £ ic 2/300002
26 June 2000Ad 29/04/99--------- £ si 300000@1=300000 £ ic 2/300002
26 June 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 March 2000Full accounts made up to 30 April 1999
15 March 2000Full accounts made up to 30 April 1999
22 February 2000Nc inc already adjusted 29/04/99
22 February 2000Director resigned
22 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 February 2000Director resigned
22 February 2000Nc inc already adjusted 29/04/99
2 November 1999Particulars of mortgage/charge
2 November 1999Particulars of mortgage/charge
16 July 1999Return made up to 11/04/99; no change of members
16 July 1999Return made up to 11/04/99; no change of members
26 March 1999Full accounts made up to 30 April 1998
26 March 1999Full accounts made up to 30 April 1998
17 August 1998Return made up to 11/04/98; no change of members
17 August 1998Return made up to 11/04/98; no change of members
21 May 1998Full accounts made up to 30 April 1997
21 May 1998Full accounts made up to 30 April 1997
2 May 1998Particulars of mortgage/charge
2 May 1998Particulars of mortgage/charge
2 May 1998Particulars of mortgage/charge
2 May 1998Particulars of mortgage/charge
2 May 1998Particulars of mortgage/charge
2 May 1998Particulars of mortgage/charge
27 February 1998Delivery ext'd 3 mth 30/04/97
27 February 1998Delivery ext'd 3 mth 30/04/97
5 January 1998Registered office changed on 05/01/98 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
5 January 1998Registered office changed on 05/01/98 from: 2 the switchback gardner road maidenhead berkshire SL6 7RJ
19 August 1997Full accounts made up to 30 April 1996
19 August 1997Full accounts made up to 30 April 1996
9 June 1997Secretary's particulars changed
9 June 1997Secretary's particulars changed
6 May 1997Return made up to 11/04/97; full list of members
6 May 1997Return made up to 11/04/97; full list of members
3 July 1996Particulars of mortgage/charge
3 July 1996Particulars of mortgage/charge
14 June 1996New director appointed
14 June 1996New director appointed
6 June 1996Return made up to 11/04/96; full list of members
6 June 1996Return made up to 11/04/96; full list of members
30 May 1996Registered office changed on 30/05/96 from: 33 crwys road cardiff CF2 4YF
30 May 1996Director resigned
30 May 1996New director appointed
30 May 1996Director resigned
30 May 1996Registered office changed on 30/05/96 from: 33 crwys road cardiff CF2 4YF
30 May 1996New director appointed
26 January 1996Secretary resigned;new secretary appointed;director resigned
26 January 1996Secretary resigned;new secretary appointed;director resigned
11 April 1995Incorporation
11 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing