SYNOPS TECHNOLOGIES LTD

Company Documents

DateDescription
29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/11/2329 November 2023 Final Gazette dissolved following liquidation

View Document

29/08/2329 August 2023 Return of final meeting in a members' voluntary winding up

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-04-08

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 120 MOORGATE LONDON EC2M 6UR

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092582710002

View Document

08/04/168 April 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1515 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 110.23

View Document

15/10/1515 October 2015 SAIL ADDRESS CREATED

View Document

15/10/1515 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092582710001

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092582710002

View Document

09/07/159 July 2015 SUB-DIVISION 17/06/15

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR LEE ELLIOT CORY

View Document

09/07/159 July 2015 DIRECTOR APPOINTED PAUL STAFFORD

View Document

09/07/159 July 2015 DIRECTOR APPOINTED STEPHEN LEMON

View Document

09/07/159 July 2015 ALTER ARTICLES 17/06/2015

View Document

09/07/159 July 2015 ADOPT ARTICLES 17/06/2015

View Document

09/07/159 July 2015 SUBDIVISION 17/06/2015

View Document

09/07/159 July 2015 17/06/15 STATEMENT OF CAPITAL GBP 90

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092582710001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 CURRSHO FROM 31/10/2015 TO 30/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GROVES / 10/06/2015

View Document

10/10/1410 October 2014 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