SYNTHOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr Simon Langdale as a director on 2025-04-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

10/10/2410 October 2024 Registration of charge 032292620007, created on 2024-10-08

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-11-15

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

08/06/238 June 2023 Registration of charge 032292620006, created on 2023-05-31

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

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

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN TINDLEY / 19/06/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN TINDLEY / 19/06/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN TINDLEY / 02/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN TINDLEY / 02/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY VAUGHAN

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 DIRECTOR APPOINTED JEREMY VAUGHAN

View Document

22/07/1522 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM B2B CRIMPLE COURT HORNBEAM SQUARE NORTH HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032292620005

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY AMY TINDLEY

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN TINDLEY / 17/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR DAVID MORGAN

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/07/1122 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1031 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AMY TINDLEY / 15/05/2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TINDLEY / 15/05/2008

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/089 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 COMPANY NAME CHANGED SYNTHOTECH SPECIAL PRODUCTS LIMI TED CERTIFICATE ISSUED ON 08/01/08

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/08/059 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS; AMEND

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 75 BENSHAM GROVE THORNTON HEATH SURREY CR7 8DX

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/08/0011 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

26/09/9626 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 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