SYNERMETRIC CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 27/09/2427 September 2024 | Application to strike the company off the register |
| 25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
| 25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-03-31 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 6 CAXTON HOUSE BROAD STREET GREAT CAMBOURNE CAMBRIDGESHIRE CB23 6JN |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/07/1919 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 27/02/1927 February 2019 | COMPANY NAME CHANGED WDP CONSULTING LIMITED CERTIFICATE ISSUED ON 27/02/19 |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/01/199 January 2019 | DIRECTOR APPOINTED MR SIMON JOHN DUTTON |
| 09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LEEDER |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/03/169 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/05/1421 May 2014 | PREVEXT FROM 30/09/2013 TO 31/03/2014 |
| 17/03/1417 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 24/05/1324 May 2013 | SECOND FILING WITH MUD 28/02/13 FOR FORM AR01 |
| 21/03/1321 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM, 5 CAXTON HOUSE, BROAD STREET, GREAT CAMBOURNE, CAMBRIDGE, CAMBRIDGESHIRE, CB23 6JN |
| 12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 01/06/111 June 2011 | APPOINTMENT TERMINATED, SECRETARY KATHERINE LEWIS |
| 14/03/1114 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 09/03/109 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE LEWIS / 06/01/2010 |
| 09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | APPOINTMENT TERMINATED DIRECTOR JEREMY COPE |
| 20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN DUTTON |
| 20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY STEPHEN HALLIDAY |
| 20/05/0820 May 2008 | SECRETARY APPOINTED MS KATE LEWIS |
| 12/05/0812 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 21/04/0821 April 2008 | SECRETARY APPOINTED JOHN ALBERT DUTTON |
| 13/03/0813 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 29/03/0729 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | DIRECTOR RESIGNED |
| 28/02/0728 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/02/0727 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 5 CAXTON HOUSE, BROAD STREET, GREAT CAMBOURNE, CAMBRIDGE, CAMBRIDGESHIRE CB3 6JN |
| 06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HILL FARMHOUSE 20 CHISHILL ROAD, HEYDON, ROYSTON, HERTFORDSHIRE SG8 8PW |
| 16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 08/05/068 May 2006 | NEW SECRETARY APPOINTED |
| 08/05/068 May 2006 | SECRETARY RESIGNED |
| 20/03/0620 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/12/0522 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/10/057 October 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
| 04/10/054 October 2005 | NEW DIRECTOR APPOINTED |
| 30/09/0530 September 2005 | COMPANY NAME CHANGED SIX SIGMA ADVANTAGE (EUROPE) LIM ITED CERTIFICATE ISSUED ON 30/09/05 |
| 28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 21/09/0521 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 21/09/0521 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/08/055 August 2005 | DELIVERY EXT'D 3 MTH 30/09/04 |
| 13/05/0513 May 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
| 09/05/059 May 2005 | LOCATION OF DEBENTURE REGISTER |
| 09/05/059 May 2005 | LOCATION OF REGISTER OF MEMBERS |
| 04/11/044 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
| 04/08/044 August 2004 | DELIVERY EXT'D 3 MTH 30/09/03 |
| 31/03/0431 March 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
| 23/12/0323 December 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03 |
| 29/07/0329 July 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
| 21/07/0321 July 2003 | LOCATION OF DEBENTURE REGISTER |
| 30/06/0330 June 2003 | COMPANY NAME CHANGED WARD DUTTON PERRAULT PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 30/06/03 |
| 15/04/0315 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/04/0315 April 2003 | SECRETARY RESIGNED |
| 07/03/037 March 2003 | SECRETARY RESIGNED |
| 07/03/037 March 2003 | DIRECTOR RESIGNED |
| 07/03/037 March 2003 | NEW SECRETARY APPOINTED |
| 03/02/033 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
| 14/05/0214 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
| 27/01/0227 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
| 08/05/018 May 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
| 02/03/012 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
| 02/05/002 May 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
| 29/02/0029 February 2000 | EXEMPTION FROM APPOINTING AUDITORS 18/02/00 |
| 29/02/0029 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
| 06/05/996 May 1999 | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
| 08/06/988 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/05/9811 May 1998 | SECRETARY RESIGNED |
| 29/04/9829 April 1998 | SECRETARY RESIGNED |
| 23/04/9823 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYNERMETRIC CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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