SYMEC GROUP LIMITED

Company Documents

DateDescription
09/08/259 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/06/2415 June 2024

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of capital on 2024-05-28

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

03/05/233 May 2023 Cessation of Paul Golden as a person with significant control on 2023-04-06

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

17/04/2317 April 2023 Cessation of Phillip Jonathan Bruce as a person with significant control on 2023-04-06

View Document

14/04/2314 April 2023 Termination of appointment of Paul Golden as a director on 2023-04-06

View Document

14/04/2314 April 2023 Notification of Symec Holdings Limited as a person with significant control on 2023-04-06

View Document

15/03/2315 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Satisfaction of charge 113229670001 in full

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

18/02/2218 February 2022 Group of companies' accounts made up to 2021-07-31

View Document

02/07/202 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

18/06/2018 June 2020 CESSATION OF ADRIAN LAWSON AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAWSON

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

22/05/1922 May 2019 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113229670001

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM THE WILLOWS 159 FOUR ACRES WITHYWOOD BRISTOL BS13 8RA UNITED KINGDOM

View Document

31/05/1831 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 100297

View Document

21/05/1821 May 2018 ADOPT ARTICLES 30/04/2018

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN LAWSON

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GOLDEN / 30/04/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PHILLIP JONATHAN BRUCE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ADRIAN LAWSON

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JONATHAN BRUCE

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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