SYNTEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Memorandum and Articles of Association |
13/05/2513 May 2025 | Resolutions |
09/05/259 May 2025 | Statement of company's objects |
29/04/2529 April 2025 | Registration of charge 035299850004, created on 2025-04-28 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
17/12/2417 December 2024 | Full accounts made up to 2024-03-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
25/10/2325 October 2023 | Full accounts made up to 2023-03-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
22/12/2222 December 2022 | Full accounts made up to 2022-03-31 |
02/03/222 March 2022 | Registration of charge 035299850003, created on 2022-02-23 |
11/01/2211 January 2022 | Current accounting period shortened from 2022-12-31 to 2022-03-31 |
10/01/2210 January 2022 | Termination of appointment of Simon Charles Beeching as a director on 2021-12-22 |
10/01/2210 January 2022 | Termination of appointment of Jonathan Mark Graham as a director on 2021-12-22 |
10/01/2210 January 2022 | Termination of appointment of Colin Philip Westlake as a director on 2021-12-22 |
10/01/2210 January 2022 | Termination of appointment of James Sebastian Campbell as a director on 2021-12-22 |
10/01/2210 January 2022 | Termination of appointment of John Francis Butler as a director on 2021-12-22 |
10/01/2210 January 2022 | Termination of appointment of Daniel Mark Cresswell as a director on 2021-12-22 |
10/01/2210 January 2022 | Appointment of Christine Gillian Herbert as a director on 2021-12-22 |
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 |
10/01/2210 January 2022 | Appointment of Mr Nicholas Barnaby Philpot as a director on 2021-12-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/05/2110 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
03/03/213 March 2021 | PREVSHO FROM 30/06/2021 TO 31/12/2020 |
18/02/2118 February 2021 | APPOINTMENT TERMINATED, DIRECTOR AIDEN DUNNING |
18/02/2118 February 2021 | APPOINTMENT TERMINATED, SECRETARY AIDEN DUNNING |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
09/09/209 September 2020 | DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER |
26/08/2026 August 2020 | PREVSHO FROM 28/09/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | CURREXT FROM 30/03/2020 TO 28/09/2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
17/01/2017 January 2020 | REGISTERED OFFICE CHANGED ON 17/01/2020 FROM BUILDING E EALING GREEN EALING STUDIOS LONDON W5 5EP ENGLAND |
23/12/1923 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR DANIEL MARK CRESSWELL |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 18 THE AVENUE LONDON W13 8PH |
20/03/1920 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
18/12/1818 December 2018 | DIRECTOR APPOINTED MR AIDEN JOHN DUNNING |
18/12/1818 December 2018 | SECRETARY APPOINTED MR AIDEN JOHN DUNNING |
17/12/1817 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, SECRETARY JONATHAN GRAHAM |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
09/01/189 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
01/12/161 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
11/08/1611 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/03/1616 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
09/12/159 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
07/09/157 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 07/09/2015 |
07/09/157 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 07/09/2015 |
23/03/1523 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 05/08/2014 |
06/08/146 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 05/08/2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
22/01/1422 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 22/01/2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 22/01/2014 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GRAHAM / 10/01/2013 |
10/01/1310 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK GRAHAM / 10/01/2013 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEBASTIAN CAMPBELL / 07/02/2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEBASTIAN CAMPBELL / 07/02/2012 |
31/01/1231 January 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
31/01/1231 January 2012 | DIRECTOR APPOINTED MR SIMON CHARLES BEECHING |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/03/1115 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/03/1018 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | FULL ACCOUNTS MADE UP TO 30/04/08 |
12/03/0812 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
11/01/0811 January 2008 | FULL ACCOUNTS MADE UP TO 30/04/06 |
20/12/0720 December 2007 | SECRETARY'S PARTICULARS CHANGED |
20/12/0720 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/12/0720 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/10/0725 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0714 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/03/062 March 2006 | FULL ACCOUNTS MADE UP TO 30/04/05 |
09/01/069 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/12/0516 December 2005 | COMPANY NAME CHANGED SYNTEC UK LIMITED CERTIFICATE ISSUED ON 16/12/05 |
07/06/057 June 2005 | FULL ACCOUNTS MADE UP TO 30/04/04 |
24/03/0524 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
02/09/042 September 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | NEW SECRETARY APPOINTED |
01/04/031 April 2003 | FULL ACCOUNTS MADE UP TO 31/10/02 |
23/03/0323 March 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02 |
26/11/0226 November 2002 | NEW DIRECTOR APPOINTED |
22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT |
09/03/029 March 2002 | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | FULL ACCOUNTS MADE UP TO 30/11/01 |
25/09/0125 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
24/07/0124 July 2001 | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
24/05/0024 May 2000 | NC INC ALREADY ADJUSTED 24/09/99 |
24/05/0024 May 2000 | £ NC 250100/350100 24/09/99 |
24/05/0024 May 2000 | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
28/07/9928 July 1999 | ALTER MEM AND ARTS 10/03/99 |
02/07/992 July 1999 | DIRECTOR RESIGNED |
02/07/992 July 1999 | SECRETARY RESIGNED |
02/07/992 July 1999 | RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS |
02/07/992 July 1999 | NC INC ALREADY ADJUSTED 10/03/99 |
02/07/992 July 1999 | £ NC 100/250100 10/03/99 |
24/05/9924 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/9919 May 1999 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/11/98 |
21/06/9821 June 1998 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
21/06/9821 June 1998 | NEW DIRECTOR APPOINTED |
21/06/9821 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/9812 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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