SYNCRO CST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewSatisfaction of charge 117811790003 in full

View Document

03/06/253 June 2025 Termination of appointment of Paul John Fallon as a director on 2025-06-02

View Document

04/03/254 March 2025 Previous accounting period shortened from 2025-03-08 to 2024-12-31

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-03-08

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr David Lee on 2025-01-02

View Document

06/06/246 June 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-08

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

14/03/2414 March 2024 Appointment of Mr David Lee as a director on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Mr Ian James Teader as a director on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Mr Mark Anthony Bridges as a director on 2024-03-08

View Document

12/03/2412 March 2024 Satisfaction of charge 117811790002 in full

View Document

11/03/2411 March 2024 Registration of charge 117811790003, created on 2024-03-08

View Document

08/03/248 March 2024 Annual accounts for year ending 08 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

16/01/2416 January 2024 Satisfaction of charge 117811790001 in full

View Document

16/01/2416 January 2024 Registration of charge 117811790002, created on 2024-01-11

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Termination of appointment of Stephen David Long as a director on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Director's details changed for Mr Stephen David Long on 2022-11-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from Unit 2a Yew Tree Way, Stone Cross Court Golborne Warrington WA3 3JD England to Tyrone House 1st Floor, Haydock Lane Haydock St. Helens WA11 9UY on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Paul John Fallon on 2023-01-24

View Document

31/01/2331 January 2023 Change of details for Syncro Group Limited as a person with significant control on 2023-01-24

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Appointment of Mr Paul John Fallon as a director on 2022-03-23

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

23/12/1923 December 2019 PREVSHO FROM 31/01/2020 TO 31/01/2019

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117811790001

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH SUDELL

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM UNIT 2 AYEW TREE WAY STONE CROSS COURT GOLBORNE WARRINGTON WA3 3JD UNITED KINGDOM

View Document

22/01/1922 January 2019 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