SYNAPTIC POTENTIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
10/06/2410 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
26/03/2426 March 2024 | Confirmation statement made on 2023-04-03 with no updates |
10/10/2310 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM THREE GABLES TENBURY ROAD CLEE HILL LUDLOW SHROPSHIRE SY8 3NE |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
03/04/193 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM THREE GABLES TENBURY ROAD CLEE HILL LUDLOW SHROPSHIRE SY8 3NE ENGLAND |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 21 METCHLEY RISE HARBORNE BIRMINGHAM WEST MIDLANDS B17 0NQ |
22/04/1422 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY BRANN / 01/04/2012 |
18/04/1218 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL TEIVA BRANN / 01/04/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 82 LYVELLY GARDENS PETERBOROUGH CAMBRIDGESHIRE PE1 5RQ ENGLAND |
30/03/1130 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
25/09/1025 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMY EMERY / 20/09/2010 |
23/03/1023 March 2010 | 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