IN-SYNC CREDIT SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Cessation of Greg Kitchen as a person with significant control on 2024-08-31

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/09/241 September 2024 Termination of appointment of Greg Kitchen as a director on 2024-08-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

13/05/2413 May 2024 Cessation of Malcolm Oliver as a person with significant control on 2024-04-26

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/11/2122 November 2021 Termination of appointment of Ashwin Gucharan Juneja as a director on 2021-10-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK BELL / 06/04/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR ASHWIN GUCHARAN JUNEJA / 06/04/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR GREG KITCHEN / 06/04/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM OLIVER / 06/04/2018

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG KITCHEN / 01/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR GREG KITCHEN / 01/11/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM ASH HOUSE SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/173 January 2017 COMPANY NAME CHANGED SUBME LTD CERTIFICATE ISSUED ON 03/01/17

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR GREG KITCHEN

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082626290001

View Document

12/06/1512 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR ASHWIN GUCHARAN JUNEJA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/05/1330 May 2013 DIRECTOR APPOINTED MR FRANK CHARLES BELL

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

02/03/132 March 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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