SYNCHROSTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/05/2528 May 2025 Notification of Lothian School of Technology as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Cessation of Stephen Hugh Salter as a person with significant control on 2025-05-28

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Change of details for Mr Theophilos Priovolos as a person with significant control on 2024-03-05

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

05/12/235 December 2023 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to 58 Morrison Street C/O Anderson Strathern Llp Edinburgh EH3 8BP on 2023-12-05

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Appointment of Mr Gareth Hughes as a director on 2023-03-30

View Document

19/04/2319 April 2023 Appointment of Mr Jacob Ahlqvist as a director on 2023-03-30

View Document

17/01/2317 January 2023 Notification of Theophilos Priovolos as a person with significant control on 2022-11-25

View Document

17/01/2317 January 2023 Notification of Stephen Salter as a person with significant control on 2022-11-25

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

06/12/226 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/09/2018 September 2020 SECRETARY APPOINTED MR JACOB AHLQVIST

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

13/11/1913 November 2019 02/09/19 STATEMENT OF CAPITAL GBP 259501

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 23/04/19 STATEMENT OF CAPITAL GBP 159501

View Document

21/02/1921 February 2019 CURREXT FROM 31/12/2018 TO 31/05/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUGH SALVIN RAMPEN

View Document

13/12/1813 December 2018 CESSATION OF NICHOLAS ALEXANDER HOWIE AS A PSC

View Document

26/06/1826 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1822 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 149501

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED DR WILLIAM HUGH SALVIN RAMPEN

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR HARRY HANS RANGE

View Document

08/02/188 February 2018 DIRECTOR APPOINTED WAVERLEY DUNCAN CAMERON

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWIE

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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