SYNTEC 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 035299850004, created on 2025-04-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

25/10/2325 October 2023 Full accounts made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Registration of charge 035299850003, created on 2022-02-23

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 Simon Charles Beeching as a director on 2021-12-22

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 Colin Philip Westlake 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 John Francis Butler 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 Appointment of Christine Gillian Herbert as a director 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 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

10/05/2110 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

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, DIRECTOR AIDEN DUNNING

View Document

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

View Document

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

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

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

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

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

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 ACCOUNTS FOR 'SMALL' CO. 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 LONDON W13 8PH

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

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

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

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

23/03/1523 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

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

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

View Accounts

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Document

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

View Document

17/06/1317 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 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 10/01/2013

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / 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

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

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

View Document

30/01/1030 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 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/03/06; 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

09/01/069 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0516 December 2005 COMPANY NAME CHANGED SYNTEC UK LIMITED CERTIFICATE ISSUED ON 16/12/05

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 12/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

09/03/029 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

24/05/0024 May 2000 NC INC ALREADY ADJUSTED 24/09/99

View Document

24/05/0024 May 2000 £ NC 250100/350100 24/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/07/9928 July 1999 ALTER MEM AND ARTS 10/03/99

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NC INC ALREADY ADJUSTED 10/03/99

View Document

02/07/992 July 1999 £ NC 100/250100 10/03/99

View Document

24/05/9924 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/11/98

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 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