INSYNC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Termination of appointment of Adrian Charles Turner as a director on 2023-11-21

View Document

04/12/234 December 2023 Appointment of Mr Brendon Mathew Allan as a director on 2023-11-21

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Notification of Insync Technology Trustees Limited as a person with significant control on 2023-02-15

View Document

20/02/2320 February 2023 Cessation of Garry Michael Heather as a person with significant control on 2023-02-15

View Document

20/02/2320 February 2023 Cessation of Barry Flannaghan as a person with significant control on 2023-02-15

View Document

20/02/2320 February 2023 Cessation of Ewan Hall as a person with significant control on 2023-02-15

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Satisfaction of charge 048099560004 in full

View Document

09/11/229 November 2022 Director's details changed for Barry Arthur Flannaghan on 2022-11-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Paola Hobson as a director on 2022-03-31

View Document

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

View Accounts

16/03/2216 March 2022 Termination of appointment of Charlotte Ann Swanton as a director on 2022-03-16

View Document

21/01/2221 January 2022 Appointment of Mr James Robert Taylor as a director on 2022-01-10

View Document

10/01/2210 January 2022 Satisfaction of charge 2 in full

View Document

06/01/226 January 2022 Satisfaction of charge 1 in full

View Document

26/11/2126 November 2021 Termination of appointment of Lee Hunt as a director on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of Mr Adrian Charles Turner as a director on 2021-11-26

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

19/07/2119 July 2021 Notification of Garry Heather as a person with significant control on 2021-07-16

View Document

19/07/2119 July 2021 Cessation of Richard Porges as a person with significant control on 2021-07-16

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Appointment of Mr Robert John Whitehouse as a director on 2021-06-18

View Document

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

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRADOCK

View Document

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

View Accounts

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM CRADOCK / 25/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL BLAIR / 25/02/2020

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR GRAHAM WILLIAM CRADOCK

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR DARYL BLAIR

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR JAMES EDWARD SHEPHERD

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR LEE HUNT

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BURGESS

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PORGES / 14/10/2019

View Document

10/09/1910 September 2019 CESSATION OF LEE HUNT AS A PSC

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PORGES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIM HURRELL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN SWANTON / 24/04/2019

View Document

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

View Accounts

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FLANNAGHAN

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED MR DANIEL BURGESS

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRENCH

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARGARET FLANNAGHAN / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TIM HURRELL

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BANKS

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES FRENCH

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPHERD

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED DR PAOLA HOBSON

View Document

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

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 13B DRAGON STREET PETERSFIELD HAMPSHIRE GU31 4JN UK

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN BANKS / 07/01/2014

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048099560005

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048099560003

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048099560004

View Document

24/10/1324 October 2013 SUB-DIVISION 17/10/13

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED JAMES EDWARD SHEPHERD

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED CHARLOTTE ANN SWANTON

View Document

24/10/1324 October 2013 ADOPT ARTICLES 17/10/2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN BANKS / 01/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY KITCHEN / 01/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ARTHUR FLANNAGHAN / 01/06/2010

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/0818 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/087 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 S366A DISP HOLDING AGM 25/06/03

View Document

25/06/0325 June 2003 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