SYNTHETIC TECHNOLOGIES LTD

Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

24/02/2224 February 2022 Group of companies' accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-28

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

05/08/215 August 2021 Director's details changed for Gregory Butler on 2021-06-01

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

24/06/2124 June 2021 Termination of appointment of Douglas Birch as a director on 2021-06-22

View Document

24/06/2124 June 2021 Termination of appointment of Douglas Birch as a secretary on 2021-06-22

View Document

14/06/2114 June 2021 Registered office address changed from Unit 14 Graphite Way Hadfield Glossop Derbyshire SK13 1QH to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2021-06-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF DOUGLAS BIRCH AS A PSC

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST HOLDINGS ( NEW CO 1 ) LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 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

19/12/1819 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 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

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

02/11/162 November 2016 26/08/16 STATEMENT OF CAPITAL GBP 113600

View Document

02/10/162 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 116178

View Document

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1621 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 118756

View Document

29/03/1629 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/165 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 121334

View Document

05/01/165 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1528 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 27/05/15 STATEMENT OF CAPITAL GBP 126492

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

01/04/151 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 129071

View Document

01/04/151 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/158 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 131650

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/143 November 2014 08/09/14 STATEMENT OF CAPITAL GBP 134.229

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TRACEY

View Document

09/10/149 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/149 October 2014 ALTER ARTICLES 08/09/2014

View Document

09/10/149 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Document

18/06/1418 June 2014 ADOPT ARTICLES 10/11/2010

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

14/11/1214 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 14 WESLEY STREET GLOSSOP DERBYSHIRE SK13 7RY

View Document

23/11/1023 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/1023 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BUTLER / 02/07/2010

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS BIRCH / 02/07/2010

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

02/10/072 October 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED INHOCO 643 LIMITED CERTIFICATE ISSUED ON 10/03/05

View Document

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

View Document

09/07/049 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

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

View Document

26/07/9926 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 AUDITOR'S RESIGNATION

View Document

09/03/999 March 1999 AUDITOR'S RESIGNATION

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

19/01/9919 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 FIRST GAZETTE

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 ADOPT MEM AND ARTS 12/09/97

View Document

25/09/9725 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/97

View Document

25/09/9725 September 1997 £ NC 160000/228571 12/09/97

View Document

25/09/9725 September 1997 NC INC ALREADY ADJUSTED 12/09/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 £ NC 1000/160000 01/09/97

View Document

22/09/9722 September 1997 ALTER MEM AND ARTS 01/09/97

View Document

22/09/9722 September 1997 NC INC ALREADY ADJUSTED 01/09/97

View Document

22/09/9722 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/97

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information