SYNETIQ GREENPARTS DATA SYSTEMS LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Termination of appointment of David John Harcourt as a director on 2021-10-29

View Document

22/06/2122 June 2021 Registered office address changed from Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB to C/O Synetiq Ltd Balmore Road Kirkintilloch Glasgow G64 4AB on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/12/194 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 DIRECTOR APPOINTED MR JOHN ANTHONY SCHOFIELD

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/02/168 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR DARREN JAMES COMBELLACK

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR JASON SIDNEY CROSS

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HILL

View Document

23/05/1323 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER CHRISTOPHER MCDONAGH / 03/05/2012

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR RICHARD ALLISON STEWART

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR JOHN ANTHONY SCHOFIELD

View Document

07/09/127 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 8

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR GILES HAY

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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