SYMPHOTECH EVENT SAFETY LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Symphotech Group Limited as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr Julian Paul Spear on 2025-09-22

View Document

12/08/2512 August 2025 Liquidators' statement of receipts and payments to 2025-06-09

View Document

25/06/2425 June 2024 Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB England to 10 st Helens Road Swansea SA1 4AW on 2024-06-25

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Statement of affairs

View Document

19/06/2419 June 2024 Resolutions

View Document

19/02/2419 February 2024 Termination of appointment of William Adam Hodgson as a director on 2024-01-05

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

28/11/2328 November 2023 Certificate of change of name

View Document

16/11/2316 November 2023 Termination of appointment of Caroline Mary Hodgson as a director on 2022-12-15

View Document

20/09/2320 September 2023 Satisfaction of charge 074852010001 in full

View Document

02/08/232 August 2023 Termination of appointment of Edward Desmond Grant as a director on 2023-06-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Notification of Symphotech Group Limited as a person with significant control on 2023-01-31

View Document

16/05/2316 May 2023 Cessation of William Adam Hodgson as a person with significant control on 2023-01-31

View Document

16/05/2316 May 2023 Cessation of Julian Paul Spear as a person with significant control on 2023-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

17/01/2317 January 2023 Change of details for Mr Julian Paul Spear as a person with significant control on 2022-11-18

View Document

17/01/2317 January 2023 Director's details changed for Ms Claire Brigid Feeney on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Julian Paul Spear on 2022-11-18

View Document

17/01/2317 January 2023 Director's details changed for Ms Claire Brigid Feeney on 2022-11-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

06/01/226 January 2022 Director's details changed for Mrs Caroline Mary Hodgson on 2022-01-01

View Document

06/01/226 January 2022 Change of details for Mr William Adam Hodgson as a person with significant control on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Mr Edward Desmond Grant on 2022-01-01

View Document

06/01/226 January 2022 Director's details changed for Mr William Adam Hodgson on 2022-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 03/09/2020

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 03/09/2020

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 24/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 24/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 24/02/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074852010001

View Document

23/12/1923 December 2019 01/04/19 STATEMENT OF CAPITAL GBP 200

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 02/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 02/01/2019

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR EDWARD DESMOND GRANT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 14/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 14/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 14/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/146 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 01/11/2014

View Document

06/12/146 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HODGSON / 01/11/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/01/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 01/01/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 01/01/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/01/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HODGSON / 01/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 01/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/06/2013

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 31/12/2012

View Document

07/03/137 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 01/08/2011

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/08/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/08/2011

View Document

20/07/1120 July 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HODGESON / 01/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGESON / 01/03/2011

View Document

07/01/117 January 2011 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