SYNERGY REAL TIME SYSTEMS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
80 STRAND
LONDON
WC2R 0RL
ENGLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
WELLS POINT 79 WELLS STREET
LONDON
W1T 3QN

View Document

22/10/1422 October 2014 SAIL ADDRESS CHANGED FROM:
C/O EQUINITI DAVID VENUS LIMITED
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM

View Document

22/10/1422 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/10/1421 October 2014 SAIL ADDRESS CHANGED FROM:
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET
LONDON
EC2A 2EW
ENGLAND

View Document

21/10/1421 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
80 STRAND
LONDON
WC2R 0RL
ENGLAND

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR GREGORY PETER SIMIDIAN / 01/08/2013

View Document

15/10/1415 October 2014 SAIL ADDRESS CHANGED FROM:
EQUINITI DAVID VENUS LIMITED THAMES HOUSE
PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD
UNITED KINGDOM

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
WELLS POINT 79 WELLS STREET
LONDON
W1T 3QN
UNITED KINGDOM

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES

View Document

04/02/144 February 2014 SECRETARY APPOINTED MATTHEW DAVID ALEXANDER JONES

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS

View Document

10/10/1310 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMOT

View Document

03/05/133 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

18/04/1318 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/10/1218 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH

View Document

02/10/122 October 2012 SECRETARY APPOINTED CLAIRE VANESSA BATY

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM ST GILES HOUSE 50 POLAND STREET LONDON W1F 7AX UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LALLY

View Document

03/10/113 October 2011 SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE VANESSA BATY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR MARK HENRY KERSWELL

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MICHAEL LALLY

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROBERTS

View Document

01/10/101 October 2010 SECRETARY APPOINTED CLAIRE VANESSA BATY

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ST GILES HOUSE 50 POLAND STREET LONDON W1V 4AX

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/10/0922 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER SIMIDIAN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TRISTAN DESCARRIERS WILMOT / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL HARTIN ROBERTS / 01/10/2009

View Document

26/06/0926 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SIMIDIAN / 05/02/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: G OFFICE CHANGED 30/12/03 THE TOWN HOUSE 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 S-DIV 01/07/03

View Document

18/07/0318 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/07/99

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: G OFFICE CHANGED 19/05/98 CLIFTON HOUSE 65 CASTLE STREET LUTON BEDFORDSHIRE, LU1 3AG

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

30/10/9430 October 1994 S252 DISP LAYING ACC 13/10/94

View Document

30/10/9430 October 1994 S386 DISP APP AUDS 13/10/94

View Document

30/10/9430 October 1994 S366A DISP HOLDING AGM 13/10/94

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 08/10/94; CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

18/11/9118 November 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: G OFFICE CHANGED 21/10/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 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