SYNECTICS HIGH SECURITY 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 FOTOVALUE LIMITED

View Document

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

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 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

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

View Document

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

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

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

View Document

18/07/1718 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 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

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

View Document

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

View Document

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

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

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 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES POULTNEY / 25/10/2013

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

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 11/10/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD, STUDLEY WARWICKSHIRE B80 7AN

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

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

24/11/0924 November 2009 DIRECTOR APPOINTED MR NIGEL CHARLES POULTNEY

View Document

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

View Document

06/05/096 May 2009 COMPANY NAME CHANGED QUADRANT NETWORK LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

11/03/0911 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

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

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

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY 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

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: QUADNETICS GROUP PLC NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

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

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

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

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

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

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: C/O QUADRANT GROUP PLC PRIORY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

27/05/9727 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

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

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 COMPANY NAME CHANGED QUADRANT LEASING LIMITED CERTIFICATE ISSUED ON 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

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

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

View Document

03/12/923 December 1992 EXEMPTION FROM APPOINTING AUDITORS 14/09/90

View Document

03/12/923 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

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

View Document

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

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 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

15/10/9015 October 1990 EXEMPTION FROM APPOINTING AUDITORS 14/09/90

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 40 PARK STREET LONDON WIY 3PE

View Document

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

View Document

13/06/9013 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

12/03/9012 March 1990 NEW SECRETARY APPOINTED

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: THE TOWER CENTRE HODDESDON HERTSEN11 8UT

View Document

20/12/8920 December 1989 COMPANY NAME CHANGED TELEPHONE WORLD LIMITED CERTIFICATE ISSUED ON 21/12/89

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: PRIORY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

18/05/8918 May 1989 NEW SECRETARY APPOINTED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

07/11/887 November 1988 DIRECTOR RESIGNED

View Document

02/11/882 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

27/10/8727 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 ADOPT MEM AND ARTS 140987

View Document

08/10/878 October 1987 AUDITOR'S RESIGNATION

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 37/41 MORTIMER STREET LONDON W1N 7RJ

View Document

02/04/872 April 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

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