SYNERGISTIC RESOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
09/02/229 February 2022 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAULA WELLS |
24/08/1624 August 2016 | DIRECTOR APPOINTED MR GRAHAME WILLIAM HARDING |
28/06/1628 June 2016 | COMPANY NAME CHANGED C-CURITY ONE LIMITED CERTIFICATE ISSUED ON 28/06/16 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA KATHLEEN WELLS / 28/04/2013 |
07/05/137 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAME WILLIAM HARDING / 28/04/2013 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
08/06/108 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA KATHLEEN WELLS / 27/04/2010 |
07/06/107 June 2010 | SAIL ADDRESS CREATED |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | S80A AUTH TO ALLOT SEC 04/12/06 |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
21/12/0521 December 2005 | SECRETARY RESIGNED |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED |
21/12/0521 December 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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