SYNECORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Change of details for Andwis Group Limited as a person with significant control on 2023-02-13 |
06/08/256 August 2025 New | Confirmation statement made on 2025-07-26 with no updates |
25/11/2425 November 2024 | Satisfaction of charge 054205000002 in full |
15/11/2415 November 2024 | Registration of charge 054205000003, created on 2024-11-13 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
08/10/248 October 2024 | |
08/10/248 October 2024 | |
05/08/245 August 2024 | Change of details for Carp Bidco Limited as a person with significant control on 2024-07-09 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-26 with updates |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Memorandum and Articles of Association |
18/06/2418 June 2024 | Resolutions |
17/06/2417 June 2024 | Statement of company's objects |
17/06/2417 June 2024 | Registration of charge 054205000002, created on 2024-06-14 |
12/03/2412 March 2024 | Accounts for a small company made up to 2023-05-31 |
03/01/243 January 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
28/12/2328 December 2023 | Appointment of Mrs Joanne O'dwyer as a director on 2023-12-14 |
28/12/2328 December 2023 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2023-12-14 |
28/12/2328 December 2023 | Appointment of Mr Charles Richard Lowe as a director on 2023-12-14 |
28/12/2328 December 2023 | Termination of appointment of Laura-Leigh Pledger as a director on 2023-12-14 |
04/09/234 September 2023 | Confirmation statement made on 2023-07-26 with updates |
16/03/2316 March 2023 | Satisfaction of charge 1 in full |
15/03/2315 March 2023 | Appointment of Laura-Leigh Pledger as a director on 2023-02-13 |
13/03/2313 March 2023 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 2023-02-13 |
13/03/2313 March 2023 | Notification of Carp Bidco Limited as a person with significant control on 2023-02-13 |
13/03/2313 March 2023 | Termination of appointment of Claire Thomas as a director on 2023-02-13 |
13/03/2313 March 2023 | Cessation of Paul Robert Thomas as a person with significant control on 2023-02-13 |
13/03/2313 March 2023 | Cessation of Claire Thomas as a person with significant control on 2023-02-13 |
13/03/2313 March 2023 | Termination of appointment of Paul Robert Thomas as a secretary on 2023-02-13 |
07/02/237 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-10 with updates |
04/04/224 April 2022 | Cancellation of shares. Statement of capital on 2022-02-28 |
14/02/2214 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
14/10/2114 October 2021 | Director's details changed for Adrian Eade on 2021-10-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
07/10/197 October 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT THOMAS / 01/04/2019 |
12/04/1912 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE THOMAS / 01/04/2019 |
12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT THOMAS / 01/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT THOMAS / 01/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EADE / 01/02/2019 |
17/12/1817 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM POLLYFIELD FARM SCRAGGED OAK ROAD DETLING KENT ME14 3HL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
12/04/1812 April 2018 | CESSATION OF ADRIAN EADE AS A PSC |
11/10/1711 October 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/04/1627 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/04/1513 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/04/1414 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/04/1319 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
14/02/1314 February 2013 | DIRECTOR APPOINTED MRS CLAIRE THOMAS |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
01/05/121 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EADE / 10/04/2012 |
10/11/1110 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM BRYANT HOUSE, BRYANT ROAD STROOD ROCHESTER KENT ME2 3EW |
13/04/1113 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
01/03/111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLINKHORN |
07/02/117 February 2011 | COMPANY NAME CHANGED CCS (ELECTRICAL) LTD CERTIFICATE ISSUED ON 07/02/11 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/01/1121 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/06/102 June 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/07/0814 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS / 13/06/2008 |
14/07/0814 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS / 13/06/2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 16 WOODLARK ROAD, ST MARY'S ISLAND, CHATHAM MARITIME CHATHAM KENT ME4 3NU |
20/08/0720 August 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/08/069 August 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | £ NC 1000/4000 03/08/0 |
26/04/0626 April 2006 | NC INC ALREADY ADJUSTED 03/08/05 |
10/04/0510 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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