SYNALOGIK INNOVATIVE 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
01/08/251 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewResolutions

View Document

26/02/2526 February 2025 Registered office address changed from Shell Store Canary Drive Skylon Park Hereford HR2 6SR United Kingdom to St James House 4th Floor St James’S Square Cheltenham GL50 3PR on 2025-02-26

View Document

16/01/2516 January 2025 Change of details for Mark Blandford as a person with significant control on 2025-01-16

View Document

10/01/2510 January 2025 Change of details for Sophie May Blandford as a person with significant control on 2025-01-10

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

31/12/2431 December 2024 Notification of Sophie May Blandford as a person with significant control on 2024-10-25

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

01/07/241 July 2024 Termination of appointment of Grant Williams as a director on 2024-06-28

View Document

11/06/2411 June 2024 Termination of appointment of Howard Michael Wilding as a director on 2024-06-11

View Document

04/04/244 April 2024 Appointment of Mr John Edward Taylor as a director on 2024-04-04

View Document

03/04/243 April 2024 Director's details changed for Mr Grant Williams on 2024-04-01

View Document

03/04/243 April 2024 Director's details changed for Mr Howard Michael Wilding on 2024-04-01

View Document

15/03/2415 March 2024 Termination of appointment of Gillian Caroline Wilmot as a director on 2024-03-10

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

11/12/2311 December 2023 Registered office address changed from Suite 1, Unit a the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD United Kingdom to Shell Store Canary Drive Skylon Park Hereford HR2 6SR on 2023-12-11

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Sub-division of shares on 2019-09-07

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2019-09-07

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

12/07/2312 July 2023 Change of details for Mr Mark Blandford as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Withdrawal of a person with significant control statement on 2023-07-11

View Document

03/07/233 July 2023 Termination of appointment of Daniel White as a director on 2023-06-30

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Resolutions

View Document

15/06/2315 June 2023 Withdrawal of a person with significant control statement on 2023-06-15

View Document

15/06/2315 June 2023 Notification of Mark Blandford as a person with significant control on 2023-05-25

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

25/02/2225 February 2022 Resolutions

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-19 with updates

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 DIRECTOR APPOINTED MR HOWARD MICHAEL WILDING

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/01/2030 January 2020 22/08/19 STATEMENT OF CAPITAL GBP 870

View Document

30/01/2030 January 2020 23/08/19 STATEMENT OF CAPITAL GBP 880

View Document

30/01/2030 January 2020 01/07/19 STATEMENT OF CAPITAL GBP 860

View Document

30/01/2030 January 2020 17/05/19 STATEMENT OF CAPITAL GBP 840

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED MR GRANT WILLIAMS

View Document

03/06/193 June 2019 18/02/19 STATEMENT OF CAPITAL GBP 630

View Document

03/06/193 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 640

View Document

07/02/197 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 620

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE RANDOLF TURNER / 25/01/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JAMIE RANDOLF TURNER

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WHITE

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR DANIEL WHITE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE SKIES LTD

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 600

View Document

19/12/1819 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 600

View Document

14/12/1814 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 450

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR DANIEL WHITE

View Document

03/10/183 October 2018 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