EN-SYNC 8020 LTD

Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Director's details changed for Kevin Douglas Burt on 2025-06-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of Mr David Trem Lekashingo as a director on 2024-05-07

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

03/10/223 October 2022 Termination of appointment of Michelle Ann Joseph as a director on 2022-10-03

View Document

11/02/2211 February 2022 Termination of appointment of Rebecca Ann Cason as a director on 2022-02-10

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR VITALII SMIRNOV

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA CASON

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS REBECCA ANN CASON

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED DR VITALII SMIRNOV

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM FLAT 45 PERUZZI HOUSE THE ROCK 6 SOUTH STREET BURY LANCASHIRE BL9 0JD UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 2 BEAUFORT AVENUE SWINTON MANCHESTER M27 0HW UNITED KINGDOM

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED KEVIN DOUGLAS BURT

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOUGLAS ADAMS

View Document

03/12/103 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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