SYMMETRY NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Director's details changed for Mr Mucha Nixon Chirashe on 2022-01-13

View Document

14/01/2214 January 2022 Registered office address changed from No 81 Faraday Road London SW19 8PE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-14

View Document

13/01/2213 January 2022 Termination of appointment of Nicholas Philip Renfrew Taylor as a director on 2022-01-10

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Appointment of Mr Mucha Nixon Chirashe as a director on 2022-01-10

View Document

13/01/2213 January 2022 Notification of Mucha Nixon Chirashe as a person with significant control on 2022-01-10

View Document

13/01/2213 January 2022 Cessation of Nicholas Philip Renfrew Taylor as a person with significant control on 2022-01-10

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

14/01/2014 January 2020 30/01/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

21/09/1821 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/03/185 March 2018 PREVSHO FROM 31/07/2018 TO 31/01/2018

View Document

23/02/1823 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

09/09/169 September 2016 CHANGE PERSON AS DIRECTOR

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRIT KAUR CHANA / 08/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 28 CUTHBERGA CLOSE BARKING IG11 8BS ENGLAND

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRIT KAUR CHANA / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRIT KAUR CHANA / 01/06/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM THE HIVE, 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE ENGLAND

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MENDIP COURT BATH ROAD WELLS SOMERSET BA5 3DG

View Document

15/03/1615 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED BYPROXY LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 1 NORTH LODGE SOUTH HORRINGTON WELLS SOMERSET BA5 3DZ ENGLAND

View Document

04/11/144 November 2014 CHANGE OF NAME 27/10/2014

View Document

24/10/1424 October 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ECOTEC LIMITED

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH HAMER

View Document

19/09/1419 September 2014 SECOND FILING FOR FORM AP01

View Document

11/08/1411 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ECOTEC LIMITED / 01/08/2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK HAMER / 10/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 DIRECTOR APPOINTED MISS AMRIT KAUR CHANA

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM, NASH HOUSE LANSDOWN ROAD, LANSDOWN ROAD, BATH, BA1 5TB

View Document

07/04/147 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 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