SYNTECH RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Appointment of Mr Stephen Brauner as a director on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/08/2017 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 3 FOXHILL CRESCENT CAMBERLEY SURREY GU15 1PR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

10/06/1410 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/03/1425 March 2014 CURREXT FROM 31/10/2013 TO 30/04/2014

View Document

10/03/1410 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE VICTORIA BIDDLE / 01/10/2010

View Document

15/03/1115 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BIDDLE / 01/10/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BIDDLE / 24/01/2010

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/11/0729 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 3 FOXHILL CRESCENT CAMBERLEY SURREY GU15 1PR

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/01/0724 January 2007 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