SYNTECH SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH DAVOES / 23/02/2018 |
06/06/186 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DAVOES |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 12 WOOLBARN LAWN WHIDDON VALLEY BARNSTAPLE DEVON EX32 8PQ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | 22/02/18 STATEMENT OF CAPITAL GBP 1 |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL DAVIES / 20/12/2017 |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL DAVIES / 20/12/2017 |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DAVIES / 20/12/2017 |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM JASMINE HOUSE GOODLEIGH ROAD BARNSTAPLE DEVON EX32 7EQ |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/05/1631 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | DIRECTOR APPOINTED MRS SARAH DAVIES |
01/06/151 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
02/06/132 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DAVIES / 09/01/2010 |
24/05/1024 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 15 FAIR VIEW BARNSTAPLE NORTH DEVON EX311JR UK |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/06/098 June 2009 | LOCATION OF DEBENTURE REGISTER |
08/06/098 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | LOCATION OF REGISTER OF MEMBERS |
08/06/098 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 30/09/2008 |
08/06/098 June 2009 | APPOINTMENT TERMINATED SECRETARY ELIZABETH DOUSE |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 15 FAIR VIEW BARNSTAPLE DEVON EX31 1JR UK |
03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 11 STUART CLOSE, WEST HUNSBURY NORTHAMPTON NORTHANTS NN4 9YZ |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/06/078 June 2007 | LOCATION OF DEBENTURE REGISTER |
08/06/078 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | SECRETARY'S PARTICULARS CHANGED |
08/06/078 June 2007 | LOCATION OF REGISTER OF MEMBERS |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 11 STUART CLOSE NORTHAMPTON NN4 9YZ |
08/06/078 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0516 June 2005 | SECRETARY'S PARTICULARS CHANGED |
16/06/0516 June 2005 | REGISTERED OFFICE CHANGED ON 16/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 23 BUCKLE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 5DY |
07/06/037 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
21/05/0321 May 2003 | 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