SYNECTIC SYSTEMS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA LARNDER

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR FOTOVALUE LIMITED

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/12/184 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 25/10/2013

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM HAYDON HOUSE, 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

17/10/1217 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 17/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

19/10/1119 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 30/09/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR GLENN ROBINSON

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 3 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB

View Document

18/10/0718 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 AUDITOR'S RESIGNATION

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED 11/01/01

View Document

24/01/0124 January 2001 £ NC 300002/700002 11/01

View Document

24/01/0124 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/01

View Document

26/10/0026 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 £ NC 2/300002 12/03

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/10/9727 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

28/11/9428 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED SOUTHERN CELL PHONES LIMITED CERTIFICATE ISSUED ON 17/02/93

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: THE TOWER CENTRE HODDESDON HERTS EN11 8UT

View Document

22/06/9022 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

22/06/9022 June 1990 EXEMPTION FROM APPOINTING AUDITORS 15/12/89

View Document

22/06/9022 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

22/06/9022 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

01/05/901 May 1990 FIRST GAZETTE

View Document

12/03/9012 March 1990 NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: PRIORY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

19/05/8919 May 1989 NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/03/8816 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/02/885 February 1988 COMPANY NAME CHANGED QUADRANT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

05/01/885 January 1988 COMPANY NAME CHANGED MAPLEBEECH LIMITED CERTIFICATE ISSUED ON 31/12/87

View Document

11/11/8711 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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