SIPSYNERGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Termination of appointment of Philip Michael Forster Smith as a director on 2024-04-30 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-06-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
09/05/239 May 2023 | Termination of appointment of David John Bultitude as a secretary on 2023-03-28 |
11/01/2311 January 2023 | Accounts for a small company made up to 2022-06-30 |
10/11/2210 November 2022 | Termination of appointment of Barnaby Ritchley as a director on 2022-08-16 |
10/11/2210 November 2022 | Termination of appointment of Toby Harry Philip Gold as a director on 2022-07-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/11/2124 November 2021 | Appointment of Mr Ewan George Crawford Haig as a director on 2021-11-24 |
24/11/2124 November 2021 | Appointment of Mr Neal Young as a director on 2021-11-24 |
24/11/2124 November 2021 | Appointment of Mr Stephen Paul Edwards as a director on 2021-11-24 |
05/11/215 November 2021 | Accounts for a small company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
20/03/2020 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
25/10/1825 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | DIRECTOR APPOINTED MR PHILIP MICHAEL FORSTER SMITH |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR TOBY HARRY PHILIP GOLD |
23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 4 WIDBURY BARNS WIDBURY HILL WARE HERTFORDSHIRE SG12 7QE |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOX |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
07/04/177 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
23/05/1623 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM UNIT 2 - RO24 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | PREVEXT FROM 30/04/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY RITCHLEY / 01/05/2013 |
17/01/1317 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
15/05/1215 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 4 THE EXCHANGE 9 STATION ROAD STANSTED CM24 8BE ENGLAND |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, SECRETARY BARNABY RITCHLEY |
05/05/115 May 2011 | DIRECTOR APPOINTED MR JOHN MARTIN FOX |
05/05/115 May 2011 | SECRETARY APPOINTED MR DAVID JOHN BULTITUDE |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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