SYMMETRY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Register inspection address has been changed to Pure Offices Wilton Drive Tournament Fields Warwick CV34 6RG

View Document

21/10/2421 October 2024 Register(s) moved to registered inspection location Pure Offices Wilton Drive Tournament Fields Warwick CV34 6RG

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Director's details changed for Mr Neville John Aubrey Phillips on 2022-01-01

View Document

07/10/227 October 2022 Change of details for Mr William Leahy as a person with significant control on 2022-01-01

View Document

07/10/227 October 2022 Change of details for Mr Neville John Aubrey Phillips as a person with significant control on 2022-01-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR NEVILLE JOHN AUBREY PHILLIPS / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN AUBREY PHILLIPS / 02/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEAHY / 25/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LEAHY / 25/09/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR NEVILLE JOHN AUBREY PHILLIPS / 25/09/2017

View Document

03/10/173 October 2017 CESSATION OF DEAN SMITH AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MAZUR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 COMPANY NAME CHANGED ASSURINGBUSINESS LTD CERTIFICATE ISSUED ON 07/07/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SMITH

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR WILLIAM LEAHY

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MAZUR

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 COMPANY NAME CHANGED SYMMETRY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SMITH / 08/10/2012

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED DEAN SMITH

View Document

27/07/1227 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR NEVILLE JOHN AUBREY PHILLIPS

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA ARNOTT

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MAZUR / 22/07/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA MAZUR / 21/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ARNOTT / 21/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MAZUR / 21/07/2010

View Document

21/07/0921 July 2009 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