SYNCRO FIRE & SECURITY LIMITED

Company Documents

DateDescription
11/10/2511 October 2025 New

View Document

11/10/2511 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewSecond filing for the termination of Paul John Fallon as a director

View Document

11/07/2511 July 2025 Satisfaction of charge 063003060005 in full

View Document

03/06/253 June 2025 Termination of appointment of Paul John Fallon as a director on 2025-06-02

View Document

04/03/254 March 2025 Previous accounting period shortened from 2025-03-08 to 2024-12-31

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-03-08

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr David Lee on 2025-01-02

View Document

06/06/246 June 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-08

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

14/03/2414 March 2024 Appointment of Mr Ian James Teader as a director on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Mr David Lee as a director on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Mr Mark Anthony Bridges as a director on 2024-03-08

View Document

12/03/2412 March 2024 Satisfaction of charge 063003060004 in full

View Document

11/03/2411 March 2024 Registration of charge 063003060005, created on 2024-03-08

View Document

08/03/248 March 2024 Annual accounts for year ending 08 Mar 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

16/01/2416 January 2024 Satisfaction of charge 063003060003 in full

View Document

16/01/2416 January 2024 Registration of charge 063003060004, created on 2024-01-11

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-29

View Document

10/08/2310 August 2023 Satisfaction of charge 063003060002 in full

View Document

27/06/2327 June 2023 Termination of appointment of Stephen David Long as a director on 2023-06-27

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

14/02/2314 February 2023 Director's details changed for Mr Stephen David Long on 2022-11-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from Tyrone House Haydock Lane Haydock St. Helens WA11 9UY England to Tyrone House 1st Floor, Haydock Lane Haydock St. Helens WA11 9UY on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from Unit 2a Yew Tree Way Golborne Warrington WA3 3JD England to Tyrone House Haydock Lane Haydock St. Helens WA11 9UY on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Syncro Group Limited as a person with significant control on 2023-01-24

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063003060003

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH SUDELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 SECOND FILING OF PSC07 FOR STEPHEN DAVID LONG

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FALLON / 22/09/2017

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PAUL BATES / 22/09/2017

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/01/1911 January 2019 CESSATION OF STEPHEN LONG AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCRO GROUP LIMITED

View Document

22/11/1822 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063003060002

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LONG

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MRS SARAH ANNE SUDELL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY PAUL BATES / 26/10/2017

View Document

22/09/1722 September 2017 CESSATION OF BOWDON GROUP LIMITED AS A PSC

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 78 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UF

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT STUFFINS

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY KAREN DE MEZA

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN BENSON

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063003060001

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/06/168 June 2016 SECOND FILING WITH MUD 21/01/16 FOR FORM AR01

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN BENSON

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR STEPHEN DAVID LONG

View Document

07/04/167 April 2016 SECRETARY APPOINTED MRS KAREN DE MEZA

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR GRANT MICHAEL STUFFINS

View Document

16/02/1616 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/02/152 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

02/02/152 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063003060001

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR GERRY PAUL BATES

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR PAUL JOHN FALLON

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FALLON / 13/01/2014

View Document

15/01/1415 January 2014 COMPANY NAME CHANGED SYNCRO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/01/14

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHESON

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, BRIDGEWATER HOUSE CENTURY PARK, CASPIAN ROAD, ALTRINCHAM, CHESHIRE, WA14 5HH

View Document

15/07/0915 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, MATRAVERS & CO ACCOUNTANTS & BUSINESS ADVISERS, BRIDGEWATER HOUSE, CENTURY PARK, CASPIAN ROAD, ALTRINCHAM, CHESHIRE, WA14 5HH

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, MATRAVERS & CO CHARTERED, ACCOUNTANTS CENTURY PARK, CASPIAN ROAD ALTRINCHAM, CHESHIRE, WA14 5HH

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN BENSON / 16/07/2007

View Document

12/02/0812 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: THE COTTAGES, REGENT ROAD, ALTRINCHAM, CHESHIRE WA14 1RX

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 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