SYNCOM INSTALLATIONS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/10/2425 October 2024 Previous accounting period shortened from 2023-10-27 to 2023-10-26

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

03/08/213 August 2021 Secretary's details changed for Pravin Gohil on 2021-08-03

View Document

30/11/2030 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

28/01/2028 January 2020 DISS40 (DISS40(SOAD))

View Document

27/01/2027 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 PREVSHO FROM 29/10/2019 TO 28/10/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR FINTAN SHORTALL

View Document

05/08/195 August 2019 CESSATION OF PAUL O'TOOLE AS A PSC

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL O'TOOLE

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN SHORTALL / 24/06/2019

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

16/08/1816 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

06/10/176 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 SAIL ADDRESS CHANGED FROM: C/O PRAVIN GOHIL UNIT 5, ROUTECO BUSINESS PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6FS UNITED KINGDOM

View Document

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

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM UNIT 5 ROUTECO BUSINESS PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6FS UNITED KINGDOM

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR FINTAN SHORTALL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'TOOLE / 10/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN GERARD SHORTALL / 10/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM UNIT 2A PAPWORTH BUSINESS PARK STIRLING WAY PAPWORTH EVERARD CAMBRIDGE CB23 3GY

View Document

16/10/0816 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FINTAN SHORTALL / 01/11/2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: PAPWORTH BUSINESS CENTRE STIRLING WAY PAPWITH EVERARD CAMBRIDGE CB3 8GY

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 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