SYNETIQ GREENPARTS DATA SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
10/02/2210 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Certificate of change of name |
18/11/2118 November 2021 | Termination of appointment of David John Harcourt as a director on 2021-10-29 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/01/1916 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
23/10/1723 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | DIRECTOR APPOINTED MR JOHN ANTHONY SCHOFIELD |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/02/168 February 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 10 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/10/141 October 2014 | DIRECTOR APPOINTED MR DARREN JAMES COMBELLACK |
08/09/148 September 2014 | DIRECTOR APPOINTED MR JASON SIDNEY CROSS |
16/07/1416 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN HILL |
23/05/1323 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD |
07/09/127 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYLVESTER CHRISTOPHER MCDONAGH / 03/05/2012 |
07/09/127 September 2012 | DIRECTOR APPOINTED MR RICHARD ALLISON STEWART |
07/09/127 September 2012 | DIRECTOR APPOINTED MR JOHN ANTHONY SCHOFIELD |
07/09/127 September 2012 | 01/09/12 STATEMENT OF CAPITAL GBP 8 |
07/09/127 September 2012 | APPOINTMENT TERMINATED, DIRECTOR GILES HAY |
03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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