SYNERMETRIC LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 6 CAXTON HOUSE BROAD STREET GREAT CAMBOURNE CAMBRIDGESHIRE CB23 6JN

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/07/1919 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR SIMON JOHN DUTTON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POCOCK

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA PETERS

View Document

17/08/1417 August 2014 APPOINTMENT TERMINATED, DIRECTOR TINA MCEWAN

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FLORANCE

View Document

23/04/1423 April 2014 COMPANY NAME CHANGED CONSULTING TOOLS LIMITED CERTIFICATE ISSUED ON 23/04/14

View Document

07/04/147 April 2014 CHANGE OF NAME 19/03/2014

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY COPE

View Document

19/12/1319 December 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS NICOLA JANE PETERS

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS TINA GABRIELE MCEWAN

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 5 CAXTON HOUSE, BROAD STREET GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6JN

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STUART POCOCK / 10/06/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEWIS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR IAN FLORANCE

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE LEWIS / 06/01/2010

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR DIANE STANLEY

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STEED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN DUTTON

View Document

14/05/0814 May 2008 SECRETARY APPOINTED MS KATE LEWIS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DIANE JULIE STANLEY

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JEREMY EWART COPE

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEREMY COPE

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MR JOHN ALBERT DUTTON

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 5 CAXTON HOUSE, BROAD STREET GREAT CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB3 6JN

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HILL FARMHOUSE 20 CHISHILL ROAD HEYDON ROYSTON HERTS SG8 8PW

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

25/04/0525 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/08/044 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED WARD DUTTON PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/02/01

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 27/03/99; CHANGE OF MEMBERS

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 NC INC ALREADY ADJUSTED 31/03/98

View Document

06/05/996 May 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/996 May 1999 £ NC 1316/2000 31/03/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 £ NC 1000/1316 05/10/9

View Document

19/11/9619 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/961 April 1996 SECRETARY RESIGNED

View Document

27/03/9627 March 1996 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