SINOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/09/2430 September 2024

View Document

25/07/2425 July 2024

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

31/12/2331 December 2023

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 PREVEXT FROM 30/11/2019 TO 31/12/2019

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED ANDREW MOBBS

View Document

06/01/206 January 2020 ARTICLES OF ASSOCIATION

View Document

04/12/194 December 2019 ALTER ARTICLES 24/10/2019

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR MARK GERALD TOMLIN

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY KIRSTIE DUNN

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VJ TECHNOLOGY TRADING LIMITED

View Document

06/11/196 November 2019 DIRECTOR APPOINTED LEE ALAN MARTIN

View Document

06/11/196 November 2019 CESSATION OF RICHARD JOHN DUNN AS A PSC

View Document

06/11/196 November 2019 CESSATION OF KIRSTIE JANE DUNN AS A PSC

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM LIFFORD HALL LIFFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

05/11/195 November 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030697020005

View Document

19/08/1919 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030697020004

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 5B REDLAKE ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0RU

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE JANE DUNN / 06/09/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DUNN / 06/09/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030697020004

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1026 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNN / 10/07/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED FASTENER WORLD LIMITED CERTIFICATE ISSUED ON 10/01/07

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: CAPITAL HOUSE IKON ESTATE DROITWICH ROAD HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4EU

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 £ NC 250/500000 28/08

View Document

11/09/9611 September 1996 CANC 250000 CUM PREF SH 28/08/96

View Document

11/09/9611 September 1996 ADOPT MEM AND ARTS 28/08/96

View Document

11/09/9611 September 1996 £ NC 250250/250 28/08/96

View Document

11/09/9611 September 1996 NC INC ALREADY ADJUSTED 28/08/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/11/96

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL STREET BIRMINGHAM B3 3QR

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

06/01/966 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 COMPANY NAME CHANGED BONUS LIMITED CERTIFICATE ISSUED ON 15/12/95

View Document

04/09/954 September 1995 £ NC 100/250250 19/06

View Document

04/09/954 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/95

View Document

04/09/954 September 1995 NC INC ALREADY ADJUSTED 19/06/95

View Document

19/06/9519 June 1995 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