SYNOPSYS SCIENTIFIC SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COMPTON

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY PIRAINO

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/04/1229 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOMMERS

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR RICHARD ALAN COMPTON

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUZZELL

View Document

06/05/106 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CHRISTINE BUZZELL / 22/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/04/04; NO CHANGE OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/04/03; NO CHANGE OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: G OFFICE CHANGED 24/04/02 5 NORTH HILL ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2EN

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 01/04/00 TO 29/02/00

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 22/04/99; CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: G OFFICE CHANGED 09/02/98 175 WOODHOUSE LANE LEEDS LS2 3AR

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 RE SH OPTION SCHEME 15/06/94

View Document

07/08/947 August 1994 ALTER MEM AND ARTS 19/07/94

View Document

07/08/947 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/947 August 1994 ALTER MEM AND ARTS 14/06/94

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/08/9311 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: G OFFICE CHANGED 20/07/93 RMU1 9 ROCHESTER GROVE HAZEL GROVE STOCKPORT CHESHIRE SK7 4JD

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 NC INC ALREADY ADJUSTED 19/01/93

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 RE: ALLOT SHARES 19/01/93

View Document

20/07/9220 July 1992 � NC 5/20000 11/06/92

View Document

20/07/9220 July 1992 NC INC ALREADY ADJUSTED 11/06/92

View Document

26/05/9226 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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