SYNAPSE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewDirector's details changed for Mr Gary Edward Lamb on 2025-09-10

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

25/05/2325 May 2023 Registration of charge 070862570002, created on 2023-05-22

View Document

25/05/2325 May 2023 Registration of charge 070862570001, created on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Iarla Hughes on 2023-05-15

View Document

16/05/2316 May 2023 Change of details for Synapse Consulting Limited (Iom) as a person with significant control on 2023-05-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 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

28/12/2128 December 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

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR IARLA HUGHES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR GARY EDWARD LAMB

View Document

16/05/1916 May 2019 CESSATION OF FERGAL RICHARD MCLOUGHLIN AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNAPSE CONSULTING LIMITED

View Document

16/05/1916 May 2019 CESSATION OF COLIN JOHN SHEARD AS A PSC

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PATERSON SHIMMIN / 21/01/2019

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR STEPHEN JAMES DOUGLAS

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

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

10/10/1710 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 2ND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR FERGAL MC LOUGHLIN

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR NEIL PATERSON SHIMMIN

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/09/1518 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

17/12/1417 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

26/09/1426 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

10/12/1310 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR ARRON EDRIC CLAGUE

View Document

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

View Accounts

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 ADOPT ARTICLES 01/12/2010

View Document

05/04/125 April 2012 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

28/03/1228 March 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

25/11/0925 November 2009 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