SYMITRY SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England to 30 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2023-10-13

View Document

11/08/2311 August 2023 Secretary's details changed for Mrs Susan Wingrave on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Peter Richard Wingrave on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mrs Susan Wingrave on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Michael Vincent Wingrave on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr James Richard Wingrave on 2023-08-11

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Director's details changed for Mrs Susan Wingrave on 2022-07-27

View Document

21/11/2221 November 2022 Change of details for Mrs Susan Wingrave as a person with significant control on 2022-07-27

View Document

21/11/2221 November 2022 Director's details changed for Mr James Richard Wingrave on 2022-07-27

View Document

21/11/2221 November 2022 Registered office address changed from Foxhill Brington Lane Whilton Daventry Northamptonshire NN11 2NR England to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Michael Vincent Wingrave on 2022-07-27

View Document

21/11/2221 November 2022 Secretary's details changed for Mrs Susan Wingrave on 2022-07-27

View Document

21/11/2221 November 2022 Director's details changed for Mr Peter Richard Wingrave on 2022-07-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 2 WATER END BARNS WATER END EVERSHOLT BEDS MK17 9EA

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR PETER RICHARD WINGRAVE

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WINGRAVE / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WINGRAVE / 01/10/2009

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WINGRAVE / 01/10/2009

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT WINGRAVE / 01/10/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/04/0314 April 2003 S366A DISP HOLDING AGM 22/01/03

View Document

07/04/037 April 2003 £ NC 1000/100000 27/02

View Document

07/04/037 April 2003 NC INC ALREADY ADJUSTED 27/02/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: MANOR FARM HOUSE 11 YELVESTOFT ROAD CRICK NORTHAMPTONSHIRE NN6 7TR

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: BUTTERSTONE LODGE AMBERLEY COURT MALMESBURY WILTSHIRE SN16 0HN

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: ASHBOURNE SUNTON COLLINGBOURNE DUCIS MARLBOROUGH WILTSHIRE SN8 3DZ

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: C/O BARKER SON & ISHERWOOD 32 HIGH STREET ANDOVER HAMPSHIRE SP10 1NT

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/07/014 July 2001 COMPANY NAME CHANGED SPEED 8805 LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

01/06/011 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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