Date | Description |
2024-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/24, WITH UPDATES |
2024-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE 55 GROUP (HOLDINGS) LIMITED / 24/04/2024 |
2024-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-09-12 |
update statutory_documents DIRECTOR APPOINTED MR AMMAN ADAM SINGH BOUGHAN |
2024-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH |
2024-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART KINGS |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 2 => 4 |
2024-04-07 |
update num_mort_satisfied 0 => 2 |
2024-03-23 |
delete ceo Simon Hunt |
2024-03-23 |
delete chairman Gerard Toplass |
2024-03-23 |
insert chiefcommercialofficer Simon Hunt |
2024-03-23 |
insert otherexecutives Dr Stuart Kings |
2024-03-23 |
insert otherexecutives Simone Smallwood |
2024-03-23 |
delete about_pages_linkeddomain wordpress.org |
2024-03-23 |
delete alias Total Risk Manager |
2024-03-23 |
delete career_pages_linkeddomain wordpress.org |
2024-03-23 |
delete casestudy_pages_linkeddomain fgould.com |
2024-03-23 |
delete casestudy_pages_linkeddomain wordpress.org |
2024-03-23 |
delete index_pages_linkeddomain wordpress.org |
2024-03-23 |
delete person Gerard Toplass |
2024-03-23 |
delete person Sam Wiliams |
2024-03-23 |
delete phone +44 (0) 1482 765601 |
2024-03-23 |
delete source_ip 52.56.83.96 |
2024-03-23 |
insert casestudy_pages_linkeddomain atkinsrealis.com |
2024-03-23 |
insert person Charley Wainwright |
2024-03-23 |
insert person Matthew Retallick |
2024-03-23 |
insert person New Relic |
2024-03-23 |
insert registration_number 06413057 |
2024-03-23 |
insert source_ip 15.197.142.173 |
2024-03-23 |
insert source_ip 3.33.152.147 |
2024-03-23 |
update person_description Peter Howett => Peter Howett |
2024-03-23 |
update person_description Veronika Lesnakova => Veronika Lesnakova |
2024-03-23 |
update person_title Alex Statham: Developer => Software Developer |
2024-03-23 |
update person_title Chris Monk: Sales Executive for Total; Sales Executive => RM Senior Sales Executive |
2024-03-23 |
update person_title Dr Stuart Kings: Legal and Technical Compliance => Group Technical Director |
2024-03-23 |
update person_title Lauren Todd: Product Owner => Senior Product Owner |
2024-03-23 |
update person_title Leah Andrew: Customer Services => Customer Services Support Engineer |
2024-03-23 |
update person_title Matt Skelton: Project & Operations Manager => Head of Product Management |
2024-03-23 |
update person_title Mike McAllister: Senior Developer => Senior Software Developer |
2024-03-23 |
update person_title Olivia Toplass: User Experience & Quality Engineer => UX Designer |
2024-03-23 |
update person_title Owen Francis: Technical Solutions Trainer => Solution Delivery Consultant |
2024-03-23 |
update person_title Peter Howett: Developer => Software Development Manager |
2024-03-23 |
update person_title Simon Hunt: CEO => Commercial Director |
2024-03-23 |
update person_title Simone Smallwood: Technical Customer Service Manager => Head of Operations |
2024-03-23 |
update person_title Toby Parker: Lead Developer => Senior Software Developer |
2024-03-23 |
update person_title Veronika Lesnakova: Developer => Software Developer |
2024-03-23 |
update person_title Will Toplass: Sales Engineer => Customer Success Manager |
2024-03-23 |
update website_status FailedRobots => OK |
2024-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064130570001 |
2024-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064130570002 |
2024-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064130570003 |
2024-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064130570004 |
2024-03-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANTHONY TOPLASS |
2024-01-19 |
update statutory_documents 31/12/22 AUDITED ABRIDGED |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD TOPLASS |
2023-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERARD TOPLASS |
2023-10-13 |
update website_status FlippedRobots => FailedRobots |
2023-10-04 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-09-18 |
update website_status FailedRobots => FlippedRobots |
2023-08-16 |
update statutory_documents 27/10/08 STATEMENT OF CAPITAL GBP 1000 |
2023-07-28 |
update website_status FlippedRobots => FailedRobots |
2023-05-30 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-28 |
update website_status FlippedRobots => FailedRobots |
2023-03-04 |
update website_status FailedRobots => FlippedRobots |
2023-02-15 |
update website_status FlippedRobots => FailedRobots |
2023-01-22 |
update website_status FailedRobots => FlippedRobots |
2023-01-05 |
update website_status FlippedRobots => FailedRobots |
2022-12-12 |
update website_status FailedRobots => FlippedRobots |
2022-11-25 |
update website_status FlippedRobots => FailedRobots |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-11-02 |
update website_status FailedRobots => FlippedRobots |
2022-10-17 |
update website_status FlippedRobots => FailedRobots |
2022-09-29 |
update statutory_documents 31/12/21 AUDITED ABRIDGED |
2022-09-24 |
update website_status FailedRobots => FlippedRobots |
2022-07-06 |
update website_status FlippedRobots => FailedRobots |
2022-06-07 |
update num_mort_charges 1 => 2 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064130570002 |
2022-04-16 |
update website_status OK => FlippedRobots |
2022-03-16 |
delete address 19 Bowlalley Lane, Hull, East Riding of Yorkshire, HU1 1XR |
2022-03-16 |
delete partner SPC |
2022-03-16 |
delete phone +44 (0) 845 838 5697 |
2022-03-16 |
insert address 55 Whitefriargate, Hull, East Riding of Yorkshire, HU1 2HU |
2022-03-16 |
insert partner Loop |
2022-03-16 |
insert phone +44 (0) 1482 765601 |
2022-03-16 |
update primary_contact 19 Bowlalley Lane, Hull, East Riding of Yorkshire, HU1 1XR => 55 Whitefriargate, Hull, East Riding of Yorkshire, HU1 2HU |
2022-03-16 |
update robots_txt_status sypro.co.uk: 404 => 200 |
2021-12-14 |
delete person Callum Greenwell |
2021-12-14 |
delete person Matt Retallick |
2021-12-14 |
insert person Josh Mitchell |
2021-12-14 |
insert person Owen Francis |
2021-12-14 |
insert person Sam Wiliams |
2021-12-14 |
insert person Saqib Zubair |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES |
2021-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROJECT 55 BIDCO LIMITED / 18/10/2021 |
2021-10-07 |
delete address 19 BOWLALLEY LANE HULL ENGLAND HU1 1XR |
2021-10-07 |
insert address 55 WHITEFRIARGATE HULL ENGLAND HU1 2HU |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update registered_address |
2021-09-22 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2021 FROM
19 BOWLALLEY LANE
HULL
HU1 1XR
ENGLAND |
2021-09-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK SMITH |
2021-08-21 |
insert about_pages_linkeddomain wordpress.org |
2021-08-21 |
insert career_pages_linkeddomain wordpress.org |
2021-08-21 |
insert casestudy_pages_linkeddomain wordpress.org |
2021-08-21 |
insert index_pages_linkeddomain wordpress.org |
2021-08-21 |
insert partner_pages_linkeddomain wordpress.org |
2021-06-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-10 |
update statutory_documents ADOPT ARTICLES 28/04/2021 |
2021-05-18 |
update person_description John Martin => John Martin |
2021-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT 55 BIDCO LIMITED |
2021-05-09 |
update statutory_documents CESSATION OF GERARD ANDREW LINDLEY TOPLASS AS A PSC |
2021-05-09 |
update statutory_documents CESSATION OF STUART KINGS AS A PSC |
2021-05-07 |
update num_mort_charges 0 => 1 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064130570001 |
2021-04-05 |
delete partner_pages_linkeddomain docteconsulting.com |
2021-04-05 |
delete phone 06413057 |
2021-04-05 |
delete phone 0845 838 5697 |
2021-04-05 |
delete registration_number 06413057 |
2021-04-05 |
insert index_pages_linkeddomain google.com |
2021-04-05 |
insert partner SPC |
2021-04-05 |
insert partner_pages_linkeddomain google.com |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART GRAHAM KINGS / 01/10/2020 |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD ANDREW LINDLEY TOPLASS / 01/10/2020 |
2020-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HUNT / 01/10/2020 |
2020-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GERARD ANDREW LINDLEY TOPLASS / 01/10/2020 |
2020-05-20 |
update person_description Lauren Todd => Lauren Todd |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-11 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-03 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-11 |
delete person Paul Coull |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-12 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-07-07 |
delete address UNIT 10 REDCLIFF ROAD MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3RS |
2017-07-07 |
insert address 19 BOWLALLEY LANE HULL ENGLAND HU1 1XR |
2017-07-07 |
update registered_address |
2017-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM
UNIT 10 REDCLIFF ROAD
MELTON
NORTH FERRIBY
NORTH HUMBERSIDE
HU14 3RS |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-09 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-02 |
update statutory_documents 27/10/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address ROSEMOUNT, JENNY BROUGH LANE HESSLE NORTH HUMBERSIDE HU13 0JX |
2014-12-07 |
insert address UNIT 10 REDCLIFF ROAD MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3RS |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
ROSEMOUNT, JENNY BROUGH LANE
HESSLE
NORTH HUMBERSIDE
HU13 0JX |
2014-11-12 |
update statutory_documents 27/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-12-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-11-07 |
update statutory_documents 27/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-05 |
update statutory_documents 27/10/12 FULL LIST |
2012-08-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents 27/10/11 FULL LIST |
2011-08-25 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 27/10/10 FULL LIST |
2010-09-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 27/10/09 FULL LIST |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STUART GRAHAM KINGS / 12/11/2009 |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HUNT / 12/11/2009 |
2009-07-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents PREVEXT FROM 31/10/2008 TO 31/12/2008 |
2009-04-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER HUNT |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2008-07-18 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED GERARD ANDREW LINDLEY TOPLASS |
2008-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
5 EARLS COURT, PRIORY PARK EAST
KINGSTON UPON HULL
EAST YORKSHIRE
HU4 7DY |
2007-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-16 |
update statutory_documents SECRETARY RESIGNED |
2007-10-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |