INSYNC BUSINESS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Removal of liquidator by court order |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-10-08 |
19/11/2419 November 2024 | Previous accounting period shortened from 2025-04-30 to 2024-10-08 |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-10-19 |
19/10/2419 October 2024 | Appointment of a voluntary liquidator |
19/10/2419 October 2024 | Declaration of solvency |
08/10/248 October 2024 | Annual accounts for year ending 08 Oct 2024 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-21 with updates |
09/03/239 March 2023 | Termination of appointment of Pauline Dunn as a director on 2022-11-30 |
09/03/239 March 2023 | Cessation of Pauline Dunn as a person with significant control on 2022-11-30 |
09/03/239 March 2023 | Cessation of Bryan Dunn as a person with significant control on 2022-11-30 |
09/03/239 March 2023 | Notification of Bryan Dunn as a person with significant control on 2022-11-30 |
09/03/239 March 2023 | Termination of appointment of Pauline Dunn as a secretary on 2022-11-30 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/01/2126 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | DIRECTOR APPOINTED MRS CLAIRE LOUISE FLETCHER |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/12/1418 December 2014 | PREVEXT FROM 31/03/2014 TO 30/04/2014 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM PUGS BUNNY COTTAGE, MOTTISFONT ROMSEY HAMPSHIRE SO51 0LS |
06/05/146 May 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | ADOPT ARTICLES 22/02/2013 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/03/128 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
09/11/109 November 2010 | DIRECTOR APPOINTED PAULINE DUNN |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DUNN / 22/03/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
16/09/0416 September 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | NEW DIRECTOR APPOINTED |
31/03/0331 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
02/03/032 March 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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