SYMPHONIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a small company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

22/05/2422 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

13/02/2313 February 2023 Termination of appointment of Michael Haldbo as a director on 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Appointment of Asger Jens Hattel as a director on 2022-04-21

View Document

04/05/224 May 2022 Termination of appointment of Riten Gohil as a director on 2022-04-21

View Document

04/05/224 May 2022 Termination of appointment of Christopher Hadley Samler as a director on 2022-04-21

View Document

04/05/224 May 2022 Termination of appointment of Andrew Lee as a director on 2022-04-21

View Document

04/05/224 May 2022 Termination of appointment of Terry David Chow as a director on 2022-04-21

View Document

04/05/224 May 2022 Appointment of Michael Haldbo as a director on 2022-04-21

View Document

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

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged 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

04/09/194 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/08/1913 August 2019 SAIL ADDRESS CREATED

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR GUY REMOND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 2 LONDON WALL BUILDINGS LOWER GROUND FLOOR LONDON EC2N 5PP UNITED KINGDOM

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER HADLEY SAMLER

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR IAN JOHN BROOKES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR GUY ANTONY REMOND

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 31-35 KIRBY STREET LONDON EC1N 8TE

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL WEDGE

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR DANIEL JAMES WEDGE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 30 HARCOURT STREET LONDON W1H 4AA

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 13/03/14 STATEMENT OF CAPITAL GBP 8670

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM APPLEBY

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP

View Document

01/04/141 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 8670

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM APPLEBY

View Document

25/02/1425 February 2014 03/01/14 STATEMENT OF CAPITAL GBP 9020

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM GAINSBOROUGH HOUSE 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX ENGLAND

View Document

19/09/1319 September 2013 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR. RITEN GOHIL

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR. TERRY DAVID CHOW

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR IAN JOHN BROOKES

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY CHOW

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 02/02/12 STATEMENT OF CAPITAL GBP 9250

View Document

28/01/1328 January 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/07/1210 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 4000

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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