SYNOPTIX GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

26/03/2526 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Change of details for Mr David Robert Durant as a person with significant control on 2022-10-25

View Document

01/08/241 August 2024 Cessation of The Parkway Engineering Services Rbs as a person with significant control on 2022-10-25

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

20/07/2320 July 2023 Statement of capital on 2022-10-25

View Document

04/07/234 July 2023 Registration of charge 029475980001, created on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-06-30

View Document

31/01/2331 January 2023 Secretary's details changed for Mr Judas Ben Durant on 2023-01-30

View Document

31/01/2331 January 2023 Change of details for Mr David Robert Durant as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Justin Mountjoy on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr David Robert Durant on 2023-01-30

View Document

30/01/2330 January 2023 Registered office address changed from Top Floor 10 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ United Kingdom to 530 Bristol Business Park Bristol BS16 1EJ on 2023-01-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Change of details for Mr David Robert Durant as a person with significant control on 2021-05-01

View Document

04/08/214 August 2021 Director's details changed for Mr David Robert Durant on 2021-05-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Accounts for a small company made up to 2020-06-30

View Document

14/06/2114 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CESSATION OF AXA LIFE LIMITED AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PARKWAY ENGINEERING SERVICES RBS

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FLITON BRISTOL BS34 7PZ UNITED KINGDOM

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM THE VICARAGE, STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 SECRETARY APPOINTED MR JUDAS BEN DURANT

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY JOYCE KENT

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXA LIFE LIMITED

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT DURANT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/07/1524 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ADOPT ARTICLES 24/04/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR JUSTIN MOUNTJOY

View Document

14/05/1514 May 2015 24/04/15 STATEMENT OF CAPITAL GBP 330100

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 CHANGE OF NAME 14/07/2014

View Document

22/07/1422 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/07/1323 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 29/10/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/10/2011

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 CHANGE OF NAME 23/03/2012

View Document

04/04/124 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/07/1113 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/08/106 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DURANT / 12/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/09/025 September 2002 COMPANY NAME CHANGED PARKWAY ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 05/09/02

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/12/983 December 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 151 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RA

View Document

26/07/9826 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 4 OXFORD COURT MANCHESTER M2 3WQ

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 AMMENDING 882R ALLOT IS 100

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 AMMENDING 882R ALLOT IS 118

View Document

02/02/952 February 1995 COMPANY NAME CHANGED PARKWAY RECRUITMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 03/02/95

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

18/07/9418 July 1994 SECRETARY RESIGNED

View Document

12/07/9412 July 1994 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