SYNTHETO CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

19/05/2519 May 2025 Resolutions

View Document

13/05/2513 May 2025 Cessation of Stuart Banks as a person with significant control on 2025-02-28

View Document

13/05/2513 May 2025 Notification of Rp&P Ltd as a person with significant control on 2025-02-28

View Document

13/05/2513 May 2025 Cessation of Graham Towner as a person with significant control on 2025-02-28

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/10/2318 October 2023 Director's details changed for Mr Graham Towner on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Mr Graham Towner as a person with significant control on 2023-10-18

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

04/01/234 January 2023 Change of details for Mr Stuart Banks as a person with significant control on 2022-12-14

View Document

04/01/234 January 2023 Change of details for Mr Graham Towner as a person with significant control on 2022-12-14

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 143 HIGH STREET CRANLEIGH SURREY GU6 8BB ENGLAND

View Document

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

View Accounts

13/10/1913 October 2019 PSC'S CHANGE OF PARTICULARS / MR STUART BANKS / 11/10/2019

View Document

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/10/1913 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BANKS / 11/10/2019

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

01/03/181 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 200

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

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

View Accounts

27/04/1627 April 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