SYNATEL INSTRUMENTATION LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

19/12/1419 December 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY VARINDER BAHAL

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MORRIS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR VARINDER BAHAL

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MR DAVID VICTOR WHEAT

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR DAVID VICTOR WHEAT

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR NORMAN VICTOR WHEAT

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/09/1028 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VARINDER KUMAR BAHAL / 26/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VARINDER KUMAR BAHAL / 26/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER MORRIS / 26/09/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/0925 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 � IC 18/12 17/03/05 � SR [email protected]=6

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RE PURCHASE AGREEMENT 17/03/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/03

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 � IC 24/23 21/03/03 � SR [email protected]=1

View Document

04/05/034 May 2003 � IC 23/14 21/03/03 � SR 9@1=9

View Document

01/05/031 May 2003 AGREEMENT PURCHASE SHAR 21/03/03

View Document

03/10/023 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/11/9516 November 1995 RE CONVERSION OF SHARES 09/11/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/09/9330 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

03/12/923 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9226 November 1992 � IC 100/24 06/11/92 � SR 76@1=76

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 ALTER MEM AND ARTS 06/11/92 76 �1 06/11/92

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/92

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

01/09/891 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/891 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 ALTER MEM AND ARTS 110987

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

24/11/8624 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/868 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

26/09/8026 September 1980 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document


More Company Information