SYNAPSYS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/03/2331 March 2023 Termination of appointment of Harvey James Roft as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Andrew John Thorn as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Harvey James Roft as a secretary on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Sub-division of shares on 2022-09-14

View Document

17/10/2217 October 2022 Cancellation of shares. Statement of capital on 2022-09-14

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

28/09/2228 September 2022 Purchase of own shares.

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

22/09/2222 September 2022 Cessation of Harvey James Roft as a person with significant control on 2022-09-14

View Document

22/09/2222 September 2022 Cessation of Andrew Donald Devine as a person with significant control on 2022-09-14

View Document

22/09/2222 September 2022 Notification of Synapsys Solutions Trustees Limited as a person with significant control on 2022-09-14

View Document

22/09/2222 September 2022 Appointment of Mr Andrew John Thorn as a director on 2022-09-14

View Document

15/09/2215 September 2022 Registration of charge 042484700004, created on 2022-09-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042484700003

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA DAVEY

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DEVINE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY ROFT

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/143 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042484700003

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/07/1315 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 102

View Document

23/11/1223 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MRS ANITA JACQUELINE DAVEY

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/06/1028 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES ROFT / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD DEVINE / 01/10/2009

View Document

20/01/1020 January 2010 CURREXT FROM 31/07/2009 TO 31/01/2010

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARVEY ROFT / 13/08/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 SECRETARY APPOINTED HARVEY ROFT

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY RITA MATTHEWS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 59 HIGH STREET, HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RE

View Document

09/07/089 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: SUSSEX HOUSE 23 CUCKFIELD ROAD HURST PIERPOINT WEST SUSSEX BN6 9RW

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

09/07/019 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information