SYNESI CONSULTING LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Return of final meeting in a members' voluntary winding up

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 09/01/2017

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 17/12/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LEWIS

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 17/12/2018

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O AMERSHAM ACCOUNTANCY KING GEORGE V LODGE KING GEORGE V ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5FB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 2 LAKE END COURT TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ

View Document

27/01/1427 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED ASPIERS LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY APPOINTED MICHELLE LEWIS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR ANNA BENNING

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY SIMON BENNING

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED DAVID JOHN LEWIS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 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