EXPLORE WHAT MATTERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Herdwork Underley Business Centre Kirkby Lonsdale Lancashire LA6 2DY England to Herdwork Underley Business Centre Kirkby Lonsdale Cumbria LA6 2DY on 2025-03-04

View Document

24/02/2524 February 2025 Registered office address changed from 29 Underley Avenue Kendal Cumbria LA9 5EU England to Herdwork Underley Business Centre Kirkby Lonsdale Lancashire LA6 2DY on 2025-02-24

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Secretary's details changed for Mr Andrew Scott Johnson on 2023-04-03

View Document

27/04/2327 April 2023 Director's details changed for Mr Andrew Scott Johnson on 2023-04-03

View Document

27/04/2327 April 2023 Change of details for Mr Andrew Scott Johnson as a person with significant control on 2023-04-03

View Document

27/04/2327 April 2023 Registered office address changed from Unit 5B Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR England to 29 Underley Avenue Kendal Cumbria LA9 5EU on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Andrew Scott Johnson on 2022-10-25

View Document

25/10/2225 October 2022 Secretary's details changed for Mr Andrew Scott Johnson on 2022-10-25

View Document

25/10/2225 October 2022 Registered office address changed from 29 Underley Avenue Kendal Cumbria LA9 5EU England to Unit 5B Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR on 2022-10-25

View Document

25/10/2225 October 2022 Change of details for Mr Andrew Scott Johnson as a person with significant control on 2022-10-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 27/07/2020

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM RIVER MILL STAVELEY MILL YARD STAVELEY CUMBRIA LA8 9LR ENGLAND

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 27/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 14/11/2018

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 14/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 13 BEECH STREET WINDERMERE CUMBRIA LA23 1ED ENGLAND

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 02/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 02/11/2017

View Document

02/11/172 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 02/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 ARTICLES OF ASSOCIATION

View Document

05/09/165 September 2016 COMPANY NAME CHANGED ASJ GLOBAL LTD CERTIFICATE ISSUED ON 05/09/16

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 14 OLD LOUND KENDAL CUMBRIA LA9 7EH UNITED KINGDOM

View Document

11/08/1611 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SCOTT JOHNSON / 01/06/2015

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 7 PARK COURT PARK ROAD HAMPTON WICK SURREY KT1 4AU

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT JOHNSON / 01/06/2015

View Document

23/11/1523 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/11/1426 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT JOHNSON / 19/11/2010

View Document

19/11/1019 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED SYNCRO CONSULTING LTD. CERTIFICATE ISSUED ON 20/04/10

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MR ANDREW SCOTT JOHNSON

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES TAYLOR / 24/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/11/0926 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 7 PARK COURT, PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AU

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 5 BROCKLEWOOD AVENUE POULTON LE FYLDE LANCASHIRE FY6 8BZ

View Document

26/07/0626 July 2006 NC INC ALREADY ADJUSTED 07/07/06

View Document

26/07/0626 July 2006 £ NC 1000/1020 07/07/0

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/05/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED INTERACT TRAINING & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

13/01/0513 January 2005 S366A DISP HOLDING AGM 22/11/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 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