SYMBIOTIC TECHNICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

24/03/2524 March 2025 Change of details for Mr Patrick Martin Assheton-Smith as a person with significant control on 2019-08-28

View Document

24/03/2524 March 2025 Change of details for Mr Heinrich Fourie as a person with significant control on 2019-08-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

11/12/2311 December 2023 Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

24/01/2324 January 2023 Current accounting period extended from 2023-02-28 to 2023-08-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/05/2125 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

15/09/2015 September 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/09/1916 September 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA ASSHETON-SMITH

View Document

28/08/1928 August 2019 CESSATION OF PAMELA JUNE ASSHETON-SMITH AS A PSC

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MARTIN ASSHETON-SMITH

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR PATRICK MARTIN ASSHETON-SMITH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/- SABLE ACCOUNTING LIMITED 77-91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND

View Document

01/02/191 February 2019 Registered office address changed from , C/- Sable Accounting Limited 77-91 New Oxford Street, London, WC1A 1DG, England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2019-02-01

View Document

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/10/1713 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM UNIT 21 & 22 ALLSHOTS INDUSTRIAL ESTATE WOODHOUSE LANE KELVEDON COLCHESTER CO5 9DF

View Document

21/03/1721 March 2017 Registered office address changed from , Unit 21 & 22 Allshots Industrial Estate, Woodhouse Lane Kelvedon, Colchester, CO5 9DF to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2017-03-21

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/10/1528 October 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ASSHETON-SMITH

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MRS PAMELA JUNE ASSHETON-SMITH

View Document

16/04/1516 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

16/04/1516 April 2015 01/05/14 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR DAVID JAMES BELL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 COMPANY NAME CHANGED INTELLI TECHNICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/02/13

View Document

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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