SYMEC GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/06/2415 June 2024 | |
30/05/2430 May 2024 | Unaudited abridged accounts made up to 2023-12-31 |
28/05/2428 May 2024 | |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Statement of capital on 2024-05-28 |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
03/05/233 May 2023 | Cessation of Paul Golden as a person with significant control on 2023-04-06 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-09 with updates |
17/04/2317 April 2023 | Cessation of Phillip Jonathan Bruce as a person with significant control on 2023-04-06 |
14/04/2314 April 2023 | Termination of appointment of Paul Golden as a director on 2023-04-06 |
14/04/2314 April 2023 | Notification of Symec Holdings Limited as a person with significant control on 2023-04-06 |
15/03/2315 March 2023 | Group of companies' accounts made up to 2022-07-31 |
06/03/236 March 2023 | Satisfaction of charge 113229670001 in full |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
18/02/2218 February 2022 | Group of companies' accounts made up to 2021-07-31 |
02/07/202 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
18/06/2018 June 2020 | CESSATION OF ADRIAN LAWSON AS A PSC |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAWSON |
11/04/2011 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
22/05/1922 May 2019 | CURREXT FROM 30/04/2019 TO 31/07/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113229670001 |
02/10/182 October 2018 | REGISTERED OFFICE CHANGED ON 02/10/2018 FROM THE WILLOWS 159 FOUR ACRES WITHYWOOD BRISTOL BS13 8RA UNITED KINGDOM |
31/05/1831 May 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 100297 |
21/05/1821 May 2018 | ADOPT ARTICLES 30/04/2018 |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LAWSON |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL GOLDEN / 30/04/2018 |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR PHILLIP JONATHAN BRUCE |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR ADRIAN LAWSON |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JONATHAN BRUCE |
23/04/1823 April 2018 | 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