SYGNET CONSULTING LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from 29-30 Horse Fair Box 205 Banbury Oxfordshire OX16 0BW England to Saddlestones Armscote Road Newbold on Stour Stratford-upon-Avon CV37 8BZ on 2022-09-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 ANNUAL RETURN MADE UP TO 03/05/16

View Document

06/05/166 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBORAH PEARSON / 01/05/2016

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 5 HIGH STREET SUITE 138 MAIDENHEAD BERKSHIRE SL6 1JN

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM PO BOX BOX 205 29-30 HORSE FAIR BANBURY OXFORDSHIRE OX16 0BW ENGLAND

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/05/153 May 2015 LLP MEMBER APPOINTED MR ALAN GEOFFREY PEARSON

View Document

03/05/153 May 2015 ANNUAL RETURN MADE UP TO 03/05/15

View Document

03/05/153 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBORAH CHRISTINE PEARSON / 01/03/2015

View Document

03/05/153 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY PEARSON / 01/03/2015

View Document

28/03/1528 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ALAN PEARSON

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 138 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JN ENGLAND

View Document

09/05/149 May 2014 ANNUAL RETURN MADE UP TO 03/05/14

View Document

08/05/148 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN GEOFFREY PEARSON / 01/05/2014

View Document

08/05/148 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBORAH CHRISTINE PEARSON / 01/05/2014

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 23 RAY MILL ROAD EAST MAIDENHEAD BERKSHIRE SL6 8SW

View Document

08/05/138 May 2013 ANNUAL RETURN MADE UP TO 03/05/13

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 03/05/12

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH CHRISTINE PEARSON / 03/05/2011

View Document

09/05/119 May 2011 ANNUAL RETURN MADE UP TO 03/05/11

View Document

03/06/103 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 ANNUAL RETURN MADE UP TO 03/05/10

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

08/03/088 March 2008 CURR SHO FROM 31/05/2008 TO 31/03/2008

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

03/05/063 May 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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