SYMETRICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 7 EASTMEAD LANE BRISTOL BS9 1HW

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOK

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 6 THE STREET SHIPTON MOYNE TETBURY GLOUCESTERSHIRE GL8 8PN ENGLAND

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 01/01/10 STATEMENT OF CAPITAL GBP 98

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NAYLOR

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY NAYLOR

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM SALT HOUSE MARINE DRIVE WIDEMOUTH BAY EX23 0AW

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR JOHN HAROLD JULIAN FLOOK

View Document

27/01/1127 January 2011 SECRETARY APPOINTED MR PETER MICHAEL FLOOK

View Document

29/11/1029 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES NAYLOR / 27/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL FLOOK / 27/10/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: SALTHOUSE, MARINE DRIVE WIDEMOUTH BAY EX23 0AW

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

15/10/0415 October 2004 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