SYMPHONY PROFESSIONAL SOLUTIONS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Brian Coventry on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Philip Neil Lowe on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Change of details for Parnell Group Limited as a person with significant control on 2016-04-06

View Document

04/08/234 August 2023 Director's details changed for Mr Brian Coventry on 2023-08-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mr Philip Neil Lowe on 2023-08-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/01/2318 January 2023 Director's details changed for Mr Philip Neil Lowe on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Brian Coventry on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Parnell Group Limited as a person with significant control on 2023-01-18

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/11/1922 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MCCOY

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR PHILIP NEIL LOWE

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR BRIAN COVENTRY

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/05/1321 May 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