XYNTAX CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Director's details changed for Mr Francis Dawson on 2025-01-01 |
14/07/2514 July 2025 New | Change of details for Mr Francis Dawson as a person with significant control on 2025-01-01 |
07/05/257 May 2025 | Cessation of David Graham Nixon as a person with significant control on 2025-01-01 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-01 with updates |
15/07/2415 July 2024 | Micro company accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Change of details for Mr Kevin Bunn as a person with significant control on 2024-06-11 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-01 with updates |
22/08/2322 August 2023 | Micro company accounts made up to 2023-03-31 |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-01 with updates |
29/04/2329 April 2023 | Director's details changed for Mr Kevin Bunn on 2023-04-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/05/224 May 2022 | Termination of appointment of David Graham Nixon as a director on 2021-03-03 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM NIXON / 20/10/2017 |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/04/171 April 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GODBEHERE |
01/04/171 April 2017 | 29/03/17 STATEMENT OF CAPITAL GBP 100 |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
01/04/171 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BUNN / 01/04/2017 |
01/04/171 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DAWSON / 01/04/2017 |
01/04/171 April 2017 | DIRECTOR APPOINTED MR KEVIN BUNN |
01/04/171 April 2017 | DIRECTOR APPOINTED MR FRANCIS DAWSON |
01/04/171 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM NIXON / 01/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
02/12/132 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, SECRETARY MYRA ALVIN |
13/11/1313 November 2013 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 6 CRANE CLOSE, SOMERSHAM HUNTINGDON CAMBRIDGESHIRE PE28 3YG |
13/11/1313 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK ALVIN |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
09/05/119 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ERNEST ALVIN / 01/10/2009 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM NIXON / 01/10/2009 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BASIL GODBEHERE / 01/10/2009 |
29/04/1029 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GODBEHERE / 01/02/2007 |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
18/04/0318 April 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
01/04/031 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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