SYNGAS PRODUCTS PROJECTS LIMITED

Company Documents

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

View Document

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

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

13/01/2113 January 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Document

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

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RIDDLE / 26/02/2013

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SCOBIE / 26/02/2013

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED NEAT PROJECTS (UK) LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/05/1623 May 2016 AD03 - REGISTER OF PEOPLE WITH SIGNIFICANT CONTROL

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM KEY HOUSE 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATES VERWOOD DORSET BH31 6AT

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/03/146 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

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 358-REC OF RES ETC

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 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

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

View Document

06/03/136 March 2013 SAIL ADDRESS CREATED

View Document

26/02/1326 February 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