SYNTHOTEC LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Wayne Williams as a director on 2025-03-28

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD MASON

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR WAYNE WILLIAMS

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024984470005

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024984470006

View Document

20/02/1520 February 2015 SECTION 519

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MARK ANTONY FISHER

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MARK ASHLEY ANSLOW

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

21/05/1421 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MASON

View Document

12/07/1112 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED EDWARD MICHAEL WALMSLEY MASON

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/08/105 August 2010 DIRECTOR APPOINTED GRAHAM WARD

View Document

09/07/109 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 02/05/2010

View Document

09/07/109 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BARKER / 01/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED SYNTHOTEC INDUSTRIES LIMITED CERTIFICATE ISSUED ON 30/08/05

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED SYNTHOTEC LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/06/036 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 £ IC 171600/171300 12/03/03 £ SR 300@1=300

View Document

06/06/036 June 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0316 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: SANDYS ROAD MALVERN WORCESTERSHIRE WR14 1JJ

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 02/05/02; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/06/0028 June 2000 £ NC 165600/200000 03/04

View Document

28/06/0028 June 2000 NC INC ALREADY ADJUSTED 03/04/98

View Document

28/06/0028 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/98

View Document

19/05/0019 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

15/09/9515 September 1995 ALTER MEM AND ARTS 20/07/95

View Document

15/09/9515 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/95

View Document

15/09/9515 September 1995 NC INC ALREADY ADJUSTED 20/07/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 £ NC 50000/164700 20/01/95

View Document

14/02/9514 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/01/95

View Document

14/02/9514 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9327 May 1993 VARYING SHARE RIGHTS AND NAMES 14/05/93

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: ATLAS NO.3 MILL CHORLEY OLD ROAD BOLTON BL1 4JT

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

16/02/9116 February 1991 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/05/9017 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9017 May 1990 NC INC ALREADY ADJUSTED 10/05/90

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

17/05/9017 May 1990 £ NC 1000/50000 10/05/

View Document

17/05/9017 May 1990 ALTER MEM AND ARTS 10/05/90

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 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