SYNERCEPTION LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Registered office address changed from 81 Greenham Business Park Greenham Thatcham RG19 6HW England to Building 81 Greenham Business Park Newbury RG19 6HW on 2021-10-05

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM SUITES 15 TO 17, LIBERTY HOUSE GREENHAM BUSINESS PARK GREENHAM THATCHAM RG19 6HW ENGLAND

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SAMUEL

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, SECRETARY ALAN SAMUEL

View Document

08/01/208 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLER

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR MATTHEW STEVEN WOODS

View Document

08/01/208 January 2020 CESSATION OF JOHN LEONARD FOWLER AS A PSC

View Document

08/01/208 January 2020 CESSATION OF ALAN WARWICK SAMUEL AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSTEOTEC LIMITED

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM REGUS HOUSE SOUTHAMPTON INTL BUSINESS PARK GEORGE CURL WAY SOUTHAMPTON SO18 2RZ

View Document

08/01/208 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR LEIGH MARK SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD FOWLER / 12/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN LEONARD FOWLER / 12/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 S366A DISP HOLDING AGM 10/09/07

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: UNIT 1 80 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AT

View Document

25/02/0225 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 1ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 ADOPT MEM AND ARTS 02/08/99

View Document

29/10/9929 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/99

View Document

29/10/9929 October 1999 NC INC ALREADY ADJUSTED 02/08/99

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 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