SYMPHONY PROFESSIONAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-18 with updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-06-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/07/2431 July 2024 | Director's details changed for Mr Brian Coventry on 2024-07-31 |
31/07/2431 July 2024 | Director's details changed for Mr Philip Neil Lowe on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/03/241 March 2024 | Micro company accounts made up to 2023-06-30 |
07/08/237 August 2023 | Change of details for Parnell Group Limited as a person with significant control on 2016-04-06 |
04/08/234 August 2023 | Director's details changed for Mr Brian Coventry on 2023-08-04 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-18 with no updates |
04/08/234 August 2023 | Director's details changed for Mr Philip Neil Lowe on 2023-08-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/03/231 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
18/01/2318 January 2023 | Director's details changed for Mr Philip Neil Lowe on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Mr Brian Coventry on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Parnell Group Limited as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Registered office address changed from 69 Park Lane Croydon CR0 1BY England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-01-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
15/07/2115 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/01/215 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
22/11/1922 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCCOY |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR PHILIP NEIL LOWE |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | CURREXT FROM 31/05/2014 TO 30/06/2014 |
03/06/143 June 2014 | DIRECTOR APPOINTED MR BRIAN COVENTRY |
22/05/1422 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
21/05/1321 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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