SYMBILITY SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Lisa Dominique Taylor (Claes) as a director on 2023-07-20

View Document

27/07/2327 July 2023 Termination of appointment of David Randall Hayes as a director on 2023-06-23

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM FLOOR 11, WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND

View Document

25/02/1925 February 2019 SECRETARY APPOINTED ANGELA LEE GRINSTEAD AHMAD

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR DAVID WILLIAM DRIVER

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORELOGIC, INC.

View Document

08/02/198 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SWAYZE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR BLAIR BAXTER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JIM LOUIS BALAS

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DAVID RANDALL HAYES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

18/03/1518 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/03/159 March 2015 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