SYNAPTIC SOFTWARE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-06-30

View Document

20/05/2520 May 2025 Termination of appointment of Kyle Raymond Creed Augustin as a director on 2025-05-02

View Document

20/05/2520 May 2025 Appointment of Mr Russell Adrian Naglis as a secretary on 2025-05-19

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Change of details for Adv Data Holding Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Kyle Raymond Creed Augustin on 2024-02-06

View Document

08/02/248 February 2024 Appointment of Mr Neil Martin Stevens as a director on 2024-01-26

View Document

06/02/246 February 2024 Termination of appointment of Gavin Hugill as a director on 2024-01-26

View Document

06/02/246 February 2024 Registered office address changed from 11 Buckingham Street London WC2N 6DF England to Fintel House St Andrews Road Huddersfield West Yorkshire HD1 6NA on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Kyle Augustin as a director on 2024-01-26

View Document

06/02/246 February 2024 Termination of appointment of Antoinette Vanderpuije as a secretary on 2024-01-26

View Document

06/10/236 October 2023 Director's details changed for Mr Benjamin Charles Rogers on 2023-05-01

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

01/08/231 August 2023 Termination of appointment of Capita Corporate Director Limited as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Daniel Hart as a director on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Capita Business Services Ltd as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Notification of Adv Data Holding Limited as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Antoinette Vanderpuije as a secretary on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Gavin Hugill as a director on 2023-07-31

View Document

01/08/231 August 2023 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 11 Buckingham Street London WC2N 6DF on 2023-08-01

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Appointment of Mr Benjamin Charles Rogers as a director on 2023-02-23

View Document

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

View Accounts

19/12/2219 December 2022 Appointment of Daniel Hart as a director on 2022-12-14

View Document

16/12/2216 December 2022 Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 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

20/12/2120 December 2021 Termination of appointment of Francesca Anne Todd as a director on 2021-12-10

View Document

09/12/219 December 2021 Appointment of Mr Christopher Stuart Ashburn as a director on 2021-12-07

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

23/09/2123 September 2021 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

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 06/04/2016

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

08/10/198 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

04/10/184 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

04/10/184 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN MAYNARD / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA BUSINESS SERVICES LTD / 15/06/2018

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHARP

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

09/09/159 September 2015 COMPANY NAME CHANGED CAPITA FINANCIAL SOFTWARE LIMITED CERTIFICATE ISSUED ON 09/09/15

View Document

23/02/1523 February 2015 SECTION 519 CA 2006

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTWRIGHT

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN DADY

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR STEPHEN SHARP

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED NEIL RICHARD CARTWRIGHT

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUMPHREY

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX CHAPMAN

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

14/10/1014 October 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HUMPHREY / 30/09/2010

View Document

06/10/106 October 2010 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1025 May 2010 CONSOLIDATION 30/04/10

View Document

25/05/1025 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR ALEX DAVID CHAPMAN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HUMPHREY / 01/10/2009

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COXELL

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HOLLAND

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR GRAHAM COXELL

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MITCHELL PHILPOTT

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN DADY

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER O'BRIEN

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR MITCHELL LEE PHILPOTT

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DADY / 14/08/2008

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOVE

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MATTHEW JOHN HUMPHREY

View Document

09/01/089 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 COMPANY NAME CHANGED WEBLINE LIMITED CERTIFICATE ISSUED ON 02/01/08

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/12/06

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

09/05/069 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/069 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/04/0628 April 2006 £ SR [email protected] 09/02/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 TRANSFER/LEASE OF PROP 12/01/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 AUDITOR'S RESIGNATION

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: TOWN QUAY HOUSE 99 GOSPORT ROAD FAREHAM HAMPSHIRE PO16 0PY

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 13 OSBORN ROAD SOUTH FAREHAM HANTS PO16 7DF

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 S-DIV 29/11/04

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 29/11/04

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 £ NC 12000/211000 29/11

View Document

17/12/0417 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0417 December 2004 SUB DIV SHARES 29/11/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9921 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C AND S TWIST LLP


  • 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