SYNARBOR LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Satisfaction of charge 050640120012 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 050640120010 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 050640120015 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 050640120013 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 050640120014 in full

View Document

19/07/2419 July 2024 Satisfaction of charge 050640120011 in full

View Document

19/07/2419 July 2024 Registration of charge 050640120016, created on 2024-07-18

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

24/09/2324 September 2023 Secretary's details changed for Katharine Irene Spedding on 2023-09-22

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR GARRY PAUL CLARKE

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050640120011

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ETCHELL

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBYN JULIEANN JOHNSTONE / 18/10/2017

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR WILLIAM JOHN ETCHELL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS ROBYN JULIEANN JOHNSTONE

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE CESENAS

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEDLEY

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/01/1613 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL URMSON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN KELLY

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR DAVID ROBERT MURRAY EVANS

View Document

23/09/1523 September 2015 ADOPT ARTICLES 10/09/2015

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050640120010

View Document

15/09/1515 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/154 September 2015 REREG PLC TO PRI; RES02 PASS DATE:04/09/2015

View Document

04/09/154 September 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/09/154 September 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/09/154 September 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS HALL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JULIAN EDWARD HARLEY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR MICHAEL NEEDLEY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOSE JESUS RODRIGUEZ CESENAS

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR ROBERT DOUGLAS KING

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON

View Document

30/06/1530 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1522 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1430 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1322 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TRIGGS

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 05/12/2012

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/124 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

22/06/1122 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1122 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/07/1013 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/107 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 SEC 519

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 05/10/2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM FIVES COURT HILLSBOROUGH BARRACKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 2GZ

View Document

06/08/096 August 2009 ALTER ARTICLES 26/06/2009

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/11/0810 November 2008 ALTER ARTICLES 13/05/2008

View Document

10/11/0810 November 2008 ARTICLES OF ASSOCIATION

View Document

07/11/087 November 2008 ADMISSION TO TRADING 19/02/2008

View Document

28/05/0828 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED DAVID ALFRED TRIGGS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 COMPANY NAME CHANGED PUBLIC RECRUITMENT GROUP PLC CERTIFICATE ISSUED ON 19/10/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 £ NC 4350000/6000000 24/0

View Document

08/06/078 June 2007 NC INC ALREADY ADJUSTED 24/05/07

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/078 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0713 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 04/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 RETURN MADE UP TO 04/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/068 March 2006 £ NC 3350000/4350000 28/1

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 SHARES AGREEMENT OTC

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0519 April 2005 RETURN MADE UP TO 04/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 NC INC ALREADY ADJUSTED 09/09/04

View Document

01/10/041 October 2004 £ NC 2500000/3350000 09/0

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 SHARES AGREEMENT OTC

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 NC INC ALREADY ADJUSTED 19/04/04

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 PROSPECTUS

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 BALANCE SHEET

View Document

20/04/0420 April 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/04/0420 April 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/04/0420 April 2004 AUDITORS' REPORT

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/04/0420 April 2004 AUDITORS' STATEMENT

View Document

20/04/0420 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/047 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/047 April 2004 SUB DIVISION 24/03/04

View Document

07/04/047 April 2004 £ NC 1000/105264 24/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

07/04/047 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company