SYNECTICS SOLUTIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Full accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Appointment of Mr Matthew William Hall as a director on 2025-01-31

View Document

14/02/2514 February 2025 Termination of appointment of Rosemary Louise Jones as a director on 2025-02-12

View Document

14/02/2514 February 2025 Termination of appointment of Carol Ann Shanahan as a director on 2025-02-12

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

10/01/2510 January 2025 Director's details changed for Mrs Carol Ann Shanahan on 2024-11-04

View Document

27/10/2427 October 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

21/10/2421 October 2024 Change of share class name or designation

View Document

15/10/2415 October 2024 Registration of charge 026851350013, created on 2024-10-11

View Document

29/04/2429 April 2024 Termination of appointment of Kevin John Shanahan as a director on 2024-04-22

View Document

29/04/2429 April 2024 Termination of appointment of Marian Kathleen Humphreys as a director on 2024-04-22

View Document

29/04/2429 April 2024 Registered office address changed from Synectics House the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QY to Hamil Road Burslem Stoke-on-Trent ST6 1AJ on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Robert Ainsley Moorhouse as a director on 2024-04-22

View Document

29/04/2429 April 2024 Satisfaction of charge 7 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 11 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 8 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 9 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 026851350012 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 10 in full

View Document

26/03/2426 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 7

View Document

12/02/2412 February 2024 Termination of appointment of Katherine May Beardmore as a director on 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

02/02/242 February 2024 Full accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Cessation of Kevin John Shanahan as a person with significant control on 2023-11-23

View Document

06/12/236 December 2023 Cessation of Carol Ann Shanahan as a person with significant control on 2023-11-23

View Document

06/12/236 December 2023 Notification of Synectics Solutions (Holdings) Limited as a person with significant control on 2023-11-23

View Document

08/06/238 June 2023 Full accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-08-31

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AINSLEY MOORHOUSE / 04/03/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MAY BEARDMORE / 18/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY LOUISE JONES / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY LOUISE SHANAHAN / 03/02/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR IAN RONALD LEWIS

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD LEWIS / 18/10/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

24/10/1524 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026851350012

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN SHANAHAN / 28/09/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SHANAHAN / 28/09/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY LOUISE SHANAHAN / 02/02/2015

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MISS ROSEMARY LOUISE SHANAHAN

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR RICHARD MARK WOOD

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS KATHERINE MAY BEARDMORE

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS MARIAN KATHLEEN HUMPHREYS

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY CAROL SHANAHAN

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN SHANAHAN / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SHANAHAN / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN SHANAHAN / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AINSLEY MOORHOUSE / 14/11/2014

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/12/2013

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPKINS

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/08/118 August 2011 SECTION 175 OF CA 2006 25/11/2010

View Document

25/02/1125 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

25/02/1025 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AINSLEY MOORHOUSE / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOPKINS / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN SHANAHAN / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SHANAHAN / 01/02/2010

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 AUDITORS RESIGNATION

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

21/06/0121 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 SECTION 320 25/05/01

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 £ IC 148/100 03/05/01 £ SR [email protected]=48

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/02/99; CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 S-DIV 04/12/98

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 04/12/98

View Document

16/12/9816 December 1998 ADOPT MEM AND ARTS 04/12/98

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: SYNECTICS HOUSE THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QU

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: SYNECTICS HOUSE 15-19 MARSH PARADE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1BT

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/06/9516 June 1995 AUDITOR'S RESIGNATION

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 5TH FLOOR ST MARTINS HOUSE BULL RING BIRMINGHAM B5 5DT

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/09/9415 September 1994 Accounts for a small company made up to 1994-05-31

View Document

15/09/9415 September 1994 Accounts for a small company made up to 1994-05-31

View Document

03/03/943 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 Accounts for a small company made up to 1993-05-31

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/12/9312 December 1993 Accounts for a small company made up to 1993-05-31

View Document

25/02/9325 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 S369(4) SHT NOTICE MEET 22/05/92

View Document

13/02/9213 February 1992 SECRETARY RESIGNED

View Document

07/02/927 February 1992 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