SYNECTIC PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-10-10

View Document

21/10/2421 October 2024 Registered office address changed from Ground Floor 26 Seymour Street London W1H 7JA England to Suite 0542, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-10-21

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

18/10/2418 October 2024 Termination of appointment of Andreas Lennart Afeldt as a director on 2024-10-10

View Document

18/10/2418 October 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-10-10

View Document

18/10/2418 October 2024 Cessation of Andreas Lennart Afeldt as a person with significant control on 2024-10-10

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

03/10/243 October 2024 Second filing of Confirmation Statement dated 2019-09-26

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Registered office address changed from 60 st. James's Street First Floor London SW1A 1LE England to Ground Floor 26 Seymour Street London W1H 7JA on 2022-01-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-09-26 with updates

View Document

28/09/2128 September 2021 Termination of appointment of Tomasz Michael Pelc as a director on 2021-09-14

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM SUITE 7, LONDON FIELDS STUDIOS 11-17 EXMOUTH PLACE LONDON E8 3RW UNITED KINGDOM

View Document

16/12/1916 December 2019 Registered office address changed from , Suite 7, London Fields Studios 11-17 Exmouth Place, London, E8 3RW, United Kingdom to Suite 0542, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2019-12-16

View Document

30/09/1930 September 2019 Confirmation statement made on 2019-09-26 with updates

View Document

30/09/1930 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS LENNART AFELDT / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREAS LENNART AFELDT / 26/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS LENNART AFELDT / 01/08/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREAS LENNART AFELDT / 01/08/2019

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 06/11/18 STATEMENT OF CAPITAL GBP 1.3549

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 3 WEWORKS, 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2SW ENGLAND

View Document

29/08/1829 August 2018 Registered office address changed from , 3 Weworks, 3 Waterhouse Square, 138-142 Holborn, London, EC1N 2SW, England to Suite 0542, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2018-08-29

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR TOMASZ MICHAEL PELC

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

11/04/1811 April 2018 Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN to Suite 0542, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2018-04-11

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT
LONDON
EC1A 2BN

View Document

05/04/185 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 1

View Document

14/03/1814 March 2018 SUB-DIVISION
19/02/18

View Document

14/03/1814 March 2018 SUB-DIVISION 19/02/18

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LENNART ANDREAS VALHJALT-AFELDT / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM THE COIN CABINET LIMITED INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

15/10/1415 October 2014 Registered office address changed from , the Coin Cabinet Limited International House, 24 Holborn Viaduct, London, EC1A 2BN, England to Suite 0542, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2014-10-15

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM
THE COIN CABINET LIMITED INTERNATIONAL HOUSE
24 HOLBORN VIADUCT
LONDON
EC1A 2BN
ENGLAND

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

07/10/147 October 2014 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Suite 0542, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2014-10-07

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

06/10/146 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
THE COIN CABINET LTD BOX 4163
BRACKNELL, BERKSHIRE
BRACKNELL
RG42 9JQ
ENGLAND

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM THE COIN CABINET LTD BOX 4163 BRACKNELL, BERKSHIRE BRACKNELL RG42 9JQ ENGLAND

View Document

23/09/1323 September 2013 Registered office address changed from , the Coin Cabinet Ltd Box 4163, Bracknell, Berkshire, Bracknell, RG42 9JQ, England on 2013-09-23

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LENNART ANDREAS VALHJALT-AFELDT / 16/11/2012

View Document

14/11/1214 November 2012 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2012-11-14

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

26/09/1226 September 2012 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