SYNTERACT HCR LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Notification of Syneos Health Uk Limited as a person with significant control on 2023-05-17

View Document

04/10/234 October 2023 Cessation of Syneos Health, Inc. as a person with significant control on 2023-05-17

View Document

15/09/2315 September 2023 Termination of appointment of Kirstin Maura Mackenzie Connell as a director on 2023-09-11

View Document

30/03/2330 March 2023 Registered office address changed from Unit 6 Langdon House Langdon Road Swansea SA1 8QY United Kingdom to 1 Farnborough Business Park 1 Pinehurst Road Farnborough GU14 7BF on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 1 Farnborough Business Park 1 Pinehurst Road Farnborough GU14 7BF England to 1 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 2023-03-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Alistair John Macdonald as a director on 2022-04-29

View Document

04/03/224 March 2022 Withdrawal of a person with significant control statement on 2022-03-04

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

11/11/2111 November 2021 Termination of appointment of Jamie Pearson as a director on 2021-11-09

View Document

09/07/219 July 2021 Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

09/07/219 July 2021 Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF PSC STATEMENT ON 03/03/2017

View Document

14/02/1814 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENEDIKT VAN NIEUWENHOVE

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO HARRISON

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 COMPANY NAME CHANGED HARRISON CLINICAL RESEARCH LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY PETER NIGHTINGALE

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR JAMIE PEARSON

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCISCO JUAN JOSE HARRISON / 15/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BENEDIKT VAN NIEUWENHOVE / 15/02/2010

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS; AMEND

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED DOCTOR BENEDIKT VAN NIEUWENHOVE

View Document

25/05/0725 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07

View Document

21/03/0721 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACC. REF. DATE EXTENDED FROM 28/08/04 TO 31/12/04

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 ADOPT MEM AND ARTS 21/12/98

View Document

29/01/9929 January 1999 P.O.S 33 £1 SH 21/12/98

View Document

29/01/9929 January 1999 £ IC 100/67 21/12/98 £ SR 33@1=33

View Document

12/02/9812 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 28/08/95

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 28/08

View Document

28/03/9528 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HANTS RG21 1JE

View Document

22/06/9422 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 ALTER MEM AND ARTS 15/06/94

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

19/03/9219 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/02/9125 February 1991 SECRETARY RESIGNED

View Document

15/02/9115 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information