SYNAPTEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Appointment of Mr Stephen Allan as a secretary on 2025-07-10

View Document

10/07/2510 July 2025 Termination of appointment of Philip Joseph Greig Orr as a secretary on 2025-07-10

View Document

05/06/255 June 2025 Audited abridged accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/05/246 May 2024 Accounts for a small company made up to 2023-12-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

09/02/249 February 2024 Memorandum and Articles of Association

View Document

09/02/249 February 2024 Appointment of Mr Jeremy John Cobbett Simpson as a director on 2024-02-01

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2023-03-10

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Termination of appointment of Thomas Graeme Mckinstry as a director on 2024-02-01

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

08/02/248 February 2024 Appointment of Mr Ryan William Finesy as a director on 2024-02-01

View Document

08/02/248 February 2024 Resolutions

View Document

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

View Accounts

02/05/232 May 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

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

View Accounts

28/10/2228 October 2022 Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 2022-10-28

View Document

06/10/226 October 2022 Appointment of Mr James Mcphillimy as a director on 2022-10-01

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

27/09/2227 September 2022 Appointment of Mr Davis Marc Larssen as a director on 2022-09-16

View Document

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

View Accounts

17/06/2117 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOXAM

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR THOMAS GRAEME MCKINSTRY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 ADOPT ARTICLES 18/12/2019

View Document

25/07/1925 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 238.57

View Document

02/07/192 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 234.55

View Document

30/05/1930 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 231.87

View Document

08/05/198 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 ADOPT ARTICLES 05/04/2019

View Document

10/04/1910 April 2019 NOTIFICATION OF PSC STATEMENT ON 05/04/2019

View Document

09/04/199 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 224.89

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ANDREW BLOXAM

View Document

09/04/199 April 2019 Registered office address changed from , 204 George Street, Glasgow, G1 1XW, Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 2019-04-09

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 204 GEORGE STREET GLASGOW G1 1XW SCOTLAND

View Document

09/04/199 April 2019 CESSATION OF PHILIP JOSEPH GREIG ORR AS A PSC

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PAWEL NIEWCZAS / 20/01/2017

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOSEPH GREIG ORR / 23/01/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 204 GEORGE STREET EEE DEPT. ROYAL COLLEGE BUILDING GLASGOW G1 1XW

View Document

03/10/163 October 2016 Registered office address changed from , 204 George Street, Eee Dept. Royal College Building, Glasgow, G1 1XW to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 2016-10-03

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 SECOND FILED SH01 - 11/02/15 STATEMENT OF CAPITAL GBP 128.21

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR NIGEL ANTHONY ELLIS

View Document

13/06/1613 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 157.976

View Document

13/06/1613 June 2016 ADOPT ARTICLES 07/06/2016

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 128.21

View Document

20/02/1520 February 2015 11/02/2015

View Document

08/01/158 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/158 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 102.56

View Document

08/01/158 January 2015 SUB-DIVISION 16/12/14

View Document

05/01/155 January 2015 SECRETARY APPOINTED DR PHILIP JOSEPH GREIG ORR

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ORR / 01/01/2015

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR DAVID CHARLES NEWALL PRATT

View Document

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

View Accounts

15/12/1415 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM, 204 GEORGE STREET, GLASGOW, G1 1XW, SCOTLAND

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED STRATHTEC LTD CERTIFICATE ISSUED ON 13/03/14

View Document

13/03/1413 March 2014 CHANGE OF NAME 10/03/2014

View Document

10/03/1410 March 2014 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