SYMMETRY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Register inspection address has been changed to Pure Offices Wilton Drive Tournament Fields Warwick CV34 6RG |
21/10/2421 October 2024 | Register(s) moved to registered inspection location Pure Offices Wilton Drive Tournament Fields Warwick CV34 6RG |
07/10/247 October 2024 | Confirmation statement made on 2024-10-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2022-12-31 |
07/10/227 October 2022 | Director's details changed for Mr Neville John Aubrey Phillips on 2022-01-01 |
07/10/227 October 2022 | Change of details for Mr William Leahy as a person with significant control on 2022-01-01 |
07/10/227 October 2022 | Change of details for Mr Neville John Aubrey Phillips as a person with significant control on 2022-01-01 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-02 with updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
02/10/182 October 2018 | PSC'S CHANGE OF PARTICULARS / MR NEVILLE JOHN AUBREY PHILLIPS / 02/10/2018 |
02/10/182 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN AUBREY PHILLIPS / 02/10/2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEAHY / 25/10/2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM LEAHY / 25/09/2017 |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NEVILLE JOHN AUBREY PHILLIPS / 25/09/2017 |
03/10/173 October 2017 | CESSATION OF DEAN SMITH AS A PSC |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA MAZUR |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/07/167 July 2016 | COMPANY NAME CHANGED ASSURINGBUSINESS LTD CERTIFICATE ISSUED ON 07/07/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DEAN SMITH |
03/11/153 November 2015 | DIRECTOR APPOINTED MR WILLIAM LEAHY |
03/11/153 November 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MAZUR |
02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/10/1416 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/04/133 April 2013 | PREVEXT FROM 31/07/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/10/1211 October 2012 | COMPANY NAME CHANGED SYMMETRY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/10/12 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN SMITH / 08/10/2012 |
02/10/122 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
01/10/121 October 2012 | DIRECTOR APPOINTED DEAN SMITH |
27/07/1227 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
25/04/1225 April 2012 | DIRECTOR APPOINTED MR NEVILLE JOHN AUBREY PHILLIPS |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDA ARNOTT |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/07/1122 July 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MAZUR / 22/07/2011 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
22/07/1022 July 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
22/07/1022 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA MAZUR / 21/07/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ARNOTT / 21/07/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MAZUR / 21/07/2010 |
21/07/0921 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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