SYNCHPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

05/06/245 June 2024 Particulars of variation of rights attached to shares

View Document

29/05/2429 May 2024 Change of details for Mr Andrew Waugh as a person with significant control on 2016-04-06

View Document

29/05/2429 May 2024 Change of details for Mr Graham Paul Hobbs as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Cessation of Anthony Fox as a person with significant control on 2021-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/03/222 March 2022 Termination of appointment of Anthony Paul Fox as a director on 2021-07-31

View Document

06/10/216 October 2021 Purchase of own shares.

View Document

04/10/214 October 2021 Cancellation of shares. Statement of capital on 2021-07-31

View Document

11/08/2111 August 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS TN4 9NT ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY FOX / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WAUGH / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL HOBBS / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WAUGH / 08/03/2019

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 118 BRAYBROOKE ROAD HASTINGS EAST SUSSEX TN34 1TG

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PAUL HOBBS / 08/03/2019

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WAUGH

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FOX

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PAUL HOBBS

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WAUGH / 14/06/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 08/10/09 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1331 December 2013 ADOPT ARTICLES 19/11/2013

View Document

31/12/1331 December 2013 17/11/09 STATEMENT OF CAPITAL GBP 3

View Document

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

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WAUGH / 01/07/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL FOX / 01/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 118 BRAYBROOKE ROAD HASTINGS EAST SUSSEX TN34 1TG UNITED KINGDOM

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 15 KELLET HOUSE TANKERTON STREET LONDON WC1H8HW ENGLAND

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR GRAHAM PAUL HOBBS

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 15 KELLET HOUSE TANKERTON STREET LONDON WC1H 8HW

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR ANTHONY FOX

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM OTTAWA PLACE 49B PRIORY STREET TONBRIDGE KENT TN92AP UNITED KINGDOM

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR ANTHONY PAUL FOX

View Document

01/07/091 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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