SYNTEC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of company's objects

View Document

29/04/2529 April 2025 Registration of charge 046909870001, created on 2025-04-28

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/11/2320 November 2023

View Document

20/11/2320 November 2023

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023

View Document

14/02/2314 February 2023 Full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

11/01/2211 January 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

10/01/2210 January 2022 Termination of appointment of Jonathan Mark Graham as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of James Sebastian Campbell as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of Daniel Mark Cresswell as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of John Francis Butler as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of Colin Philip Westlake as a director on 2021-12-22

View Document

10/01/2210 January 2022 Termination of appointment of Simon Charles Beeching as a director on 2021-12-22

View Document

10/01/2210 January 2022 Cessation of Colin Philip Westlake as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Cessation of James Sebastian Campbell as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Notification of Eckoh Plc as a person with significant control on 2021-12-22

View Document

10/01/2210 January 2022 Registered office address changed from Ealing Studios Ealing Green London W5 5EP England to Telford House Corner Hall Hemel Hempstead HP3 9HN on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Christine Gillian Herbert as a director on 2021-12-22

View Document

10/01/2210 January 2022 Appointment of Mr Nicholas Barnaby Philpot as a director on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

16/11/2116 November 2021 Purchase of own shares.

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

10/08/2110 August 2021 Purchase of own shares.

View Document

14/06/2114 June 2021 Cancellation of shares. Statement of capital on 2021-05-27

View Document

10/05/2110 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

20/04/2120 April 2021 18/02/21 STATEMENT OF CAPITAL GBP 1063.78

View Document

20/04/2120 April 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/2120 March 2021 ARTICLES OF ASSOCIATION

View Document

12/03/2112 March 2021 ALTER ARTICLES 17/02/2021

View Document

03/03/213 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, SECRETARY AIDEN DUNNING

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR AIDEN DUNNING

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

03/12/203 December 2020 03/12/20 STATEMENT OF CAPITAL GBP 1064.5

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

09/11/209 November 2020 12/05/20 STATEMENT OF CAPITAL GBP 1059.39

View Document

09/11/209 November 2020 15/10/20 STATEMENT OF CAPITAL GBP 1064.39

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER

View Document

26/08/2026 August 2020 PREVSHO FROM 28/09/2020 TO 30/06/2020

View Document

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

View Accounts

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

04/06/204 June 2020 ALTER ARTICLES 12/05/2020

View Document

25/05/2025 May 2020 27/03/20 STATEMENT OF CAPITAL GBP 1059.39

View Document

30/03/2030 March 2020 CURREXT FROM 30/03/2020 TO 28/09/2020

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM BUILDING E EALING GREEN EALING STUDIOS LONDON W5 5EP ENGLAND

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL MARK CRESSWELL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 18 THE AVENUE EALING LONDON W13 8PH

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

25/03/1925 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 1035

View Document

20/03/1920 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1914 March 2019 ADOPT ARTICLES 18/02/2019

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR AIDEN JOHN DUNNING

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MR AIDEN JOHN DUNNING

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GRAHAM

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

09/01/189 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

01/12/161 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

12/01/1612 January 2016 ADOPT ARTICLES 22/12/2015

View Document

10/12/1510 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 07/09/2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 07/09/2015

View Document

25/03/1525 March 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/154 March 2015 ALTER ARTICLES 12/02/2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED IJC TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

16/10/1416 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 05/08/2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 05/08/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 22/01/2014

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 22/01/2014

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 10/01/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEBASTIAN CAMPBELL / 07/02/2012

View Document

31/01/1231 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR SIMON CHARLES BEECHING

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/03/1115 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 RE LOAN 22/12/2010

View Document

18/03/1018 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 882R TO BE CANCELLED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 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