SYNCHROPLICITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-08-09 with updates

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

11/02/2411 February 2024 Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 7 Fellbrook Lane Stoke-on-Trent ST2 8AF on 2024-02-11

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Director's details changed for Mrs. Kerry Jayne Taylor on 2023-05-09

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Satisfaction of charge 115122320002 in full

View Document

03/12/213 December 2021 Registration of charge 115122320002, created on 2021-12-01

View Document

02/12/212 December 2021 Registration of charge 115122320001, created on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

03/09/193 September 2019 CESSATION OF CHRISTOPHER JOHN SAYERS AS A PSC

View Document

03/09/193 September 2019 CESSATION OF KERRY JAYNE TAYLOR AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCHROPLICITY HOLDINGS LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFS ST4 2QY

View Document

21/02/1921 February 2019 ADOPT ARTICLES 07/02/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM OLD POLICE HOUSE CLEWLOWS BANK BAGNALL STOKE-ON-TRENT ST9 9LP UNITED KINGDOM

View Document

10/08/1810 August 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