SYNCOM INSTALLATIONS LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2023-10-31 |
25/10/2425 October 2024 | Previous accounting period shortened from 2023-10-27 to 2023-10-26 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-10-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
25/07/2325 July 2023 | Previous accounting period shortened from 2022-10-28 to 2022-10-27 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-21 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-21 with updates |
03/08/213 August 2021 | Secretary's details changed for Pravin Gohil on 2021-08-03 |
30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
28/01/2028 January 2020 | DISS40 (DISS40(SOAD)) |
27/01/2027 January 2020 | 31/10/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | PREVSHO FROM 29/10/2019 TO 28/10/2019 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
06/08/196 August 2019 | DIRECTOR APPOINTED MR FINTAN SHORTALL |
05/08/195 August 2019 | CESSATION OF PAUL O'TOOLE AS A PSC |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL O'TOOLE |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN SHORTALL / 24/06/2019 |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
16/08/1816 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
06/10/176 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/173 October 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/08/1526 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/07/1421 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | SAIL ADDRESS CHANGED FROM: C/O PRAVIN GOHIL UNIT 5, ROUTECO BUSINESS PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6FS UNITED KINGDOM |
28/10/1328 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM UNIT 5 ROUTECO BUSINESS PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6FS UNITED KINGDOM |
10/04/1310 April 2013 | APPOINTMENT TERMINATED, DIRECTOR FINTAN SHORTALL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
13/01/1113 January 2011 | 31/10/09 TOTAL EXEMPTION FULL |
12/10/1012 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0916 October 2009 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'TOOLE / 10/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN GERARD SHORTALL / 10/10/2009 |
16/10/0916 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM UNIT 2A PAPWORTH BUSINESS PARK STIRLING WAY PAPWORTH EVERARD CAMBRIDGE CB23 3GY |
16/10/0816 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
14/10/0814 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FINTAN SHORTALL / 01/11/2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: PAPWORTH BUSINESS CENTRE STIRLING WAY PAPWITH EVERARD CAMBRIDGE CB3 8GY |
07/11/067 November 2006 | LOCATION OF REGISTER OF MEMBERS |
07/11/067 November 2006 | NEW DIRECTOR APPOINTED |
07/11/067 November 2006 | SECRETARY RESIGNED |
07/11/067 November 2006 | NEW SECRETARY APPOINTED |
07/11/067 November 2006 | LOCATION OF DEBENTURE REGISTER |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
11/10/0511 October 2005 | SECRETARY RESIGNED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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