SYNTAX PROFESSIONAL SERVICES LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Micro company accounts made up to 2025-03-31 |
10/06/2510 June 2025 New | Voluntary strike-off action has been suspended |
10/06/2510 June 2025 New | Voluntary strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
28/04/2528 April 2025 | Application to strike the company off the register |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
30/12/2430 December 2024 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
29/05/2429 May 2024 | Cessation of Vanessa Elizabeth Maria Challess as a person with significant control on 2023-07-10 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/12/232 December 2023 | Micro company accounts made up to 2023-03-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
07/02/237 February 2023 | Micro company accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
28/01/2228 January 2022 | Appointment of Mrs Heidi Elliss as a director on 2022-01-28 |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
15/12/2115 December 2021 | Registered office address changed from Suite 1 Zeald House 39 Church Street Wye Kent TN25 5BL to 50 Mead Lane Buxted East Sussex TN22 4AS on 2021-12-15 |
06/12/216 December 2021 | Termination of appointment of Rebekah Christina Manning as a director on 2021-12-04 |
05/11/215 November 2021 | Withdrawal of a person with significant control statement on 2021-11-05 |
05/11/215 November 2021 | Notification of Vanessa Elizabeth Maria Challess as a person with significant control on 2017-05-12 |
05/11/215 November 2021 | Notification of Anthony Robert Rogers as a person with significant control on 2017-05-12 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-05-11 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
09/04/209 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | FIRST GAZETTE |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR VANESSA CHALLESS |
12/06/1812 June 2018 | DIRECTOR APPOINTED MRS REBEKAH CHRISTINA MANNING |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM RIVERSIDE SUITE 50A CLIFFORD WAY MAIDSTONE KENT ME16 8GD ENGLAND |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094814200002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094814200001 |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 50 MEAD LANE BUXTED EAST SUSSEX TN22 4AS ENGLAND |
30/01/1730 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
23/04/1623 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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