SYNAPSE ELECTROCEUTICAL LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

23/03/2323 March 2023 Liquidators' statement of receipts and payments to 2023-01-03

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046266310001

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILDERSLEEVE / 01/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REID THURLOW / 01/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O JOHN GILDERSLEEVE 1 CHURCHILL COURT HORTONS WAY WESTERHAM KENT TN16 1BT ENGLAND

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 17/05/18 STATEMENT OF CAPITAL GBP 601.5995

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORGAN

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED ANDREW PETER HARRY BOYES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REID THURLOW / 08/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

18/10/1718 October 2017 19/09/17 STATEMENT OF CAPITAL GBP 5494739

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POCKSON

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN ZAPICO

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE

View Document

08/08/178 August 2017 DIRECTOR APPOINTED ROBERT REID THURLOW

View Document

07/03/177 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 521.696

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 05/04/16 STATEMENT OF CAPITAL GBP 465.78

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN-JONES

View Document

08/04/168 April 2016 ALTER ARTICLES 30/03/2016

View Document

06/04/166 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ZAPICO / 23/02/2016

View Document

05/04/165 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/165 April 2016 13/10/15 STATEMENT OF CAPITAL GBP 465.65

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CHAPMAN-JONES / 23/02/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILDERSLEEVE / 23/02/2016

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR ANDREW WILDMAN

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR JONATHAN RICHARD HAYWARD HASTINGS POCKSON

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GILDERSLEEVE / 02/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 20/05/14 STATEMENT OF CAPITAL GBP 362.11

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED DAVID HOWARD MORGAN

View Document

05/06/145 June 2014 COMPANY NAME CHANGED SYNAPSE MICROCURRENT LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

05/06/145 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1420 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 1C THE COURTYARD MARKET SQUARE WESTERHAM KENT TN16 1AZ

View Document

29/04/1329 April 2013 21/12/12 STATEMENT OF CAPITAL GBP 273.9586

View Document

05/02/135 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID CHAPMAN JONES / 31/12/2012

View Document

19/12/1219 December 2012 15/10/12 STATEMENT OF CAPITAL GBP 220.68

View Document

19/12/1219 December 2012 15/10/12 STATEMENT OF CAPITAL GBP 262.89

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 ADOPT ARTICLES 21/06/2012

View Document

28/03/1228 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 10/09/11 STATEMENT OF CAPITAL GBP 168.1000

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 20/12/10 STATEMENT OF CAPITAL GBP 147.06

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CRAIG JAMES DAVID MORGAN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1111 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

11/02/1111 February 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID CHAPMAN JONES / 26/01/2011

View Document

25/01/1125 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 164.9873

View Document

23/06/1023 June 2010 18/03/10 STATEMENT OF CAPITAL GBP 150.9529

View Document

09/04/109 April 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 26/10/09 STATEMENT OF CAPITAL GBP 121.6861

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 07/09/09 STATEMENT OF CAPITAL GBP 252.75

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM C/O MOORCROFTS LLP JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY MOORCROFTS LLP

View Document

09/04/099 April 2009 RETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKS SL7 1FJ

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 SUBDIV 29/03/2006

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR MCLEAN

View Document

26/03/0826 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

22/03/0822 March 2008 COMPANY NAME CHANGED SYNAPSE MEDICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 S-DIV 29/03/06

View Document

07/04/067 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/067 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/04/067 April 2006 SUB DIVISION 29/03/06

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: MOORCROFTS CORPORATE LAW MERE HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/0521 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/0521 June 2005 S-DIV 31/05/05

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SUB DIV 31/05/05

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 COMPANY NAME CHANGED DISC TRADING LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information