INSYNC PROPERTY SOUTHERN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Change of share class name or designation

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

23/08/2323 August 2023 Particulars of variation of rights attached to shares

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR JASON HACKER

View Document

07/07/207 July 2020 DIRECTOR APPOINTED JONATHAN HOWARD BLISS

View Document

07/07/207 July 2020 COMPANY NAME CHANGED 18 ST CATHERINE'S LIMITED CERTIFICATE ISSUED ON 07/07/20

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HOWARD BLISS

View Document

07/07/207 July 2020 CESSATION OF JASON KLAUS HACKER AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SPENCER / 01/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE SPENCER / 01/05/2018

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPENCER / 01/01/2017

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/08/162 August 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPENCER / 08/01/2016

View Document

01/07/151 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1421 May 2014 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