SYNSHIELD FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE RILEY SMITH

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MICHAEL HENRY SMITH

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE BELLAMY

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BELLAMY

View Document

11/05/1811 May 2018 CESSATION OF CATHERINE LISA BELLAMY AS A PSC

View Document

11/05/1811 May 2018 CESSATION OF PAUL BELLAMY AS A PSC

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HENRY SMITH

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MRS JANE LOUISE RILEY SMITH

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL BELLAMY / 01/08/2016

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LISA BELLAMY

View Document

21/11/1621 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/11/1615 November 2016 01/08/16 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

03/11/143 November 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE LISA BELLAMY / 30/06/2011

View Document

26/09/1126 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM UNIT 9 THE AERODROME WATNALL ROAD HUCKNALL NOTTINGHAMSHIRE NG15 6EQ

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY BELLAMY / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD WHITMORE

View Document

22/12/0922 December 2009 SECRETARY APPOINTED MRS CATHERINE LISA BELLAMY

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: UNITS 3 & 4 URBAN ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 8DB

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

06/07/046 July 2004 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