SYMMETRIC SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

29/04/2429 April 2024 Second filing for the termination of Amy Louise Piper as a director

View Document

04/04/244 April 2024 Termination of appointment of Amy Louise Piper as a director on 2024-03-04

View Document

19/03/2419 March 2024 Appointment of Mr Peter James Andrew Walker as a director on 2024-03-19

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

09/06/239 June 2023 Change of details for Mr Simon Smart as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Termination of appointment of Simon Smart as a director on 2023-06-09

View Document

09/06/239 June 2023 Appointment of Mrs Amy Louise Piper as a director on 2023-06-09

View Document

01/06/231 June 2023 Appointment of Mr Paul Francis Costelloe as a secretary on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Benjamin Smart as a secretary on 2023-06-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Second filing of Confirmation Statement dated 2023-02-01

View Document

08/02/238 February 2023 Register inspection address has been changed to Meridian House Heron Way Truro TR1 2XN

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/05/2219 May 2022 Secretary's details changed for Benjamin Smart on 2021-12-04

View Document

19/05/2219 May 2022 Director's details changed for Mr Simon Smart on 2021-12-04

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Simon Smart on 2022-02-10

View Document

15/11/2115 November 2021 Registered office address changed from Building a Green Court Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF to 7 Bell Yard London WC2A 2JR on 2021-11-15

View Document

15/09/2015 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/2015 September 2020 07/09/20 STATEMENT OF CAPITAL GBP 2371000

View Document

18/08/2018 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 ADOPT ARTICLES 30/03/2020

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMART / 29/01/2016

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / BEN SMART / 29/01/2016

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM C/O SYMMETRIC SYSTEMS LIMITED T/A BANK-SMART 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/02/1322 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMART / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 19/12/07 STATEMENT OF CAPITAL GBP 110

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 4 SUMMERFIELD CLOSE MEVAGISSEY CORNWALL PL26 6TZ

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 3A THE POWERHOUSE 74 THE CORNHILL LONDON EC3V 3QQ

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 17 CRICKLADE AVENUE STREATHAM LONDON SW2 3HD

View Document

06/08/026 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/02/0113 February 2001 S366A DISP HOLDING AGM 03/02/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 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