SYNTAX PROFESSIONAL SERVICES LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

29/05/2429 May 2024 Cessation of Vanessa Elizabeth Maria Challess as a person with significant control on 2023-07-10

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/12/232 December 2023 Micro company accounts made up to 2023-03-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/01/2228 January 2022 Appointment of Mrs Heidi Elliss as a director on 2022-01-28

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Document

06/12/216 December 2021 Termination of appointment of Rebekah Christina Manning as a director on 2021-12-04

View Document

05/11/215 November 2021 Withdrawal of a person with significant control statement on 2021-11-05

View Document

05/11/215 November 2021 Notification of Vanessa Elizabeth Maria Challess as a person with significant control on 2017-05-12

View Document

05/11/215 November 2021 Notification of Anthony Robert Rogers as a person with significant control on 2017-05-12

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

09/04/209 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR VANESSA CHALLESS

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS REBEKAH CHRISTINA MANNING

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM RIVERSIDE SUITE 50A CLIFFORD WAY MAIDSTONE KENT ME16 8GD ENGLAND

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094814200002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094814200001

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 50 MEAD LANE BUXTED EAST SUSSEX TN22 4AS ENGLAND

View Document

30/01/1730 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

23/04/1623 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1510 March 2015 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