SYNGAS PRODUCTS MANAGEMENT AND DESIGN LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Termination of appointment of Michael Adrian Jones as a director on 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-12-31

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MARK STEPHEN SCOBIE

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SCOBIE / 09/01/2013

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 09/01/2013

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN GOMM

View Document

30/06/1730 June 2017 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

03/10/163 October 2016 PREVSHO FROM 28/02/2017 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/05/167 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/04/164 April 2016 PREVSHO FROM 30/06/2016 TO 29/02/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 18/06/2013

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EDMONDSON / 18/06/2013

View Document

27/08/1527 August 2015 AUDITOR'S RESIGNATION

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT EDMONDSON

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR SHAUN DENNIS GOMM

View Document

03/03/153 March 2015 COMPANY NAME CHANGED SYNGAS SYSTEMS MANAGEMENT AND DESIGN LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

26/02/1526 February 2015 COMPANY NAME CHANGED NEAT MANAGEMENT AND DESIGN LIMITED CERTIFICATE ISSUED ON 26/02/15

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY ADAM SHORE

View Document

16/01/1516 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOCKYER

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED ADRIAN JONES

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED SCOTT EDMONDSON

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN STOCKLEY

View Document

26/06/1326 June 2013 SECRETARY APPOINTED ADAM SHORE

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED GRAHAM LOCKYER

View Document

06/03/136 March 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

06/03/136 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/03/136 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/03/136 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/03/136 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 18/02/2013

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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