SYNTHESIS ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

16/06/2516 June 2025 NewSecond filing of Confirmation Statement dated 2024-06-09

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2024-06-12

View Document

17/06/2417 June 2024 Change of details for Mr Richard Copeland as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Termination of appointment of David Rees Harris as a director on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2021-06-09

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

28/04/2128 April 2021 Cancellation of shares. Statement of capital on 2021-03-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 CESSATION OF ROBERT FREDERICK LINDSEY AS A PSC

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COPELAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

15/01/2015 January 2020 COMPANY NAME CHANGED CERTES CONSULTING LIMITED CERTIFICATE ISSUED ON 15/01/20

View Document

15/01/2015 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 100.000055

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LINDSEY / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LINDSEY / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR DAVID REES HARRIS

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 3 THE COURTYARD ROMAN WAY COLESHILL WARWICKSHIRE B46 1HQ

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FREDERICK LINDSEY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 CESSATION OF CERTES HOLDINGS LIMITED AS A PSC

View Document

07/06/177 June 2017 SUB-DIVISION 28/04/17

View Document

06/06/176 June 2017 28/04/17 STATEMENT OF CAPITAL GBP 100

View Document

08/05/178 May 2017 COMPANY NAME CHANGED CERTES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 08/05/17

View Document

05/05/175 May 2017 SECRETARY APPOINTED MR ROBERT FREDERICK LINDSEY

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KARL JOHN CHURAN / 31/03/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR RICHARD COPELAND

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR ROBERT FREDERICK LINDSEY

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KING

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CHURAN

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD KING

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TURNER / 02/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: RADCLIFFE HOUSE BLENHEIM COURT LODE LANE SOLIHULL WEST MIDLANDS B91 2AA

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: ARTHUR HOUSE ROMAN WAY COLESHILL BIRMINGHAM B46 1HQ

View Document

31/07/9831 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/966 August 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 COMPANY NAME CHANGED ALPHA-RAC OPEN SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/02/92

View Document

07/11/917 November 1991 EXEMPTION FROM APPOINTING AUDITORS 29/10/91

View Document

05/08/915 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/01/914 January 1991 SECRETARY RESIGNED

View Document

20/12/9020 December 1990 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