SYNTHETIK APPLIED TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Resolutions

View Document

22/09/2422 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/08/2430 August 2024 Termination of appointment of Jason Lovaine Blaylock as a director on 2024-08-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

05/01/245 January 2024 Change of details for Mrs Kim Rene Watson as a person with significant control on 2024-01-02

View Document

05/01/245 January 2024 Director's details changed for Mr Jason Lovaine Blaylock on 2024-01-02

View Document

05/01/245 January 2024 Change of details for Mr Charles Watson as a person with significant control on 2024-01-02

View Document

05/01/245 January 2024 Director's details changed for Mr Brian Watson on 2024-01-02

View Document

05/01/245 January 2024 Change of details for Mrs Nancy Renee Joyner as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Appointment of Mr Jason Lovaine Blaylock as a director on 2023-12-05

View Document

04/10/234 October 2023 Certificate of change of name

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Change of details for Mr Charles Watson as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Change of details for Mrs Kim Rene Watson as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES WATSON / 01/01/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM RENE WATSON

View Document

04/02/204 February 2020 SECOND FILING OF AP01 FOR MR BRIAN WATSON

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES WATSON / 30/06/2018

View Document

03/07/183 July 2018 CESSATION OF ABPS (HOLDING) LIMITED AS A PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS NANCY RENEE JOYNER / 22/08/2017

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES WATSON / 22/08/2017

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / ABPS (HOLDING) LIMITED / 22/08/2017

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARRETH DENT

View Document

01/10/171 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM FIRS HOUSE FIRS LANE SHAMLEY GREEN GUILDFORD SURREY GU5 0UU UNITED KINGDOM

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWELL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WATSON / 21/08/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY RENEE JOYNER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR BRIAN WATSON

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED GARRETH JOHN DENT

View Document

08/01/168 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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