SYNCPLUS LTD

Company Documents

DateDescription
15/01/2515 January 2025 Declaration of solvency

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Suite 500, Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-01-15

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/09/2322 September 2023 Notification of Kathleen Mackey as a person with significant control on 2023-09-20

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-11-30

View Document

27/06/2327 June 2023 Cessation of Stephen Patrick Mackey as a person with significant control on 2023-03-02

View Document

23/06/2323 June 2023 Termination of appointment of Stephen Patrick Mackey as a director on 2023-03-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

24/11/2124 November 2021 Notification of James Reid as a person with significant control on 2020-11-11

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/05/207 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK MACKEY / 11/11/2018

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 11/11/18 STATEMENT OF CAPITAL GBP 2

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JAMES REID

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PATRICK MACKEY

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF MAUNY SKY LISA WRIGHT AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MAUNY WRIGHT

View Document

07/08/177 August 2017 05/05/17 STATEMENT OF CAPITAL GBP 1

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/01/138 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 10/11/10 STATEMENT OF CAPITAL GBP 1

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MAUNY WRIGHT

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR JOHN RODDISON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR STEPHEN PATRICK MACKEY

View Document

20/05/1120 May 2011 SECRETARY APPOINTED JOHN RODDISON

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 14 BASING HILL GOLDERS GREEN LONDON LONDON NW11 8TH UNITED KINGDOM

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

10/11/1010 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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