SYNC GLOBAL LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

01/05/241 May 2024 Change of details for Mr Ciaran Paul Timoney as a person with significant control on 2024-04-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN PAUL TIMONEY / 10/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM SYNCNI NORTHERN IRELAND SCIENCE PARK QUEENS ROAD, QUEEN'S ISLAND BELFAST CO ANTRIM BT3 9DT

View Document

29/05/1329 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR DECLAN STRAIN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/09/1214 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1214 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 6

View Document

09/07/129 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/129 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 4

View Document

25/05/1225 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR DECLAN STRAIN

View Document

24/05/1224 May 2012 SAIL ADDRESS CREATED

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM ROCHESTER BUILDINGS 28 ADELAIDE STREET BELFAST BT2 8GD NORTHERN IRELAND

View Document

02/08/112 August 2011 28/04/11 STATEMENT OF CAPITAL GBP 2

View Document

02/08/112 August 2011 DIRECTOR APPOINTED CIARAN TIMONEY

View Document

02/08/112 August 2011 TRANSFER OF SHARE 28/04/2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

28/04/1128 April 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