SYNETECS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mr John Finbar Convery on 2023-12-14

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Mr John Finbar Convery on 2023-12-14

View Document

14/12/2314 December 2023 Change of details for Mr John Finbar Convery as a person with significant control on 2023-12-14

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

23/12/2223 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

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

15/12/2115 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

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CONVERY

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ED VERNON

View Document

19/12/1719 December 2017 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

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM C/O MCGUIRE FARRY & CO EMERSON HOUSE BALLYNAHINCH ROAD CARRYDUFF BELFAST BT8 8DN NORTHERN IRELAND

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN LILLEY

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 53 TEMPLEPATRICK ROAD BALLYCLARE COUNTY ANTRIM BT39 9TX NORTHERN IRELAND

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY ALAN LILLEY

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY ALAN LILLEY

View Document

04/12/124 December 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/12/124 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 10000

View Document

04/12/124 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O MCGUIRE FARRY & CO EMERSON HOUSE CARRYDUFF BELFAST BT8 8DN

View Document

20/02/1220 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL MILLING / 18/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD LILLEY / 18/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINBAR CONVERY / 18/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ED VERNON / 18/01/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARD LILLEY / 18/01/2010

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/02/0921 February 2009 18/01/09 ANNUAL RETURN SHUTTLE

View Document

06/02/096 February 2009 31/03/08 ANNUAL ACCTS

View Document

06/02/086 February 2008 18/01/08 ANNUAL RETURN SHUTTLE

View Document

21/01/0821 January 2008 CHANGE IN SIT REG ADD

View Document

12/12/0712 December 2007 31/03/07 ANNUAL ACCTS

View Document

31/10/0731 October 2007 CHANGE OF DIRS/SEC

View Document

12/02/0712 February 2007 18/01/07 ANNUAL RETURN SHUTTLE

View Document

22/11/0622 November 2006 CHANGE IN SIT REG ADD

View Document

27/09/0627 September 2006 CHANGE OF DIRS/SEC

View Document

27/09/0627 September 2006 CHANGE OF ARD

View Document

27/09/0627 September 2006 CHANGE OF DIRS/SEC

View Document

27/09/0627 September 2006 CHANGE OF DIRS/SEC

View Document

27/09/0627 September 2006 CHANGE OF DIRS/SEC

View Document

13/03/0613 March 2006 CHANGE OF DIRS/SEC

View Document

13/03/0613 March 2006 CHANGE OF DIRS/SEC

View Document

13/03/0613 March 2006 CHANGE IN SIT REG ADD

View Document

18/01/0618 January 2006 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