SYNTEGON TECHNOLOGY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mr Kayvan Zadeh as a director on 2025-05-15

View Document

30/04/2530 April 2025 Termination of appointment of Uta Kollenberg as a director on 2025-04-30

View Document

27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

09/11/239 November 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

04/01/224 January 2022 Satisfaction of charge 026326080001 in full

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

26/10/2126 October 2021 Cessation of Robert Bosch Packaging Technology Gmbh as a person with significant control on 2020-01-02

View Document

26/10/2126 October 2021 Notification of Syntegon Technology Gmbh as a person with significant control on 2020-01-02

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

22/04/2022 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 ADOPT ARTICLES 24/03/2020

View Document

22/04/2022 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KURT STEFAN KLAIBER / 09/04/2020

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026326080001

View Document

03/01/203 January 2020 COMPANY NAME CHANGED BOSCH PACKAGING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/01/20

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN BURTON

View Document

02/01/202 January 2020 SECRETARY APPOINTED MR JAMES MCCOMBE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BOSCH PACKAGING TECHNOLOGY GMBH

View Document

07/10/197 October 2019 CESSATION OF ROBERT BOSCH UK HOLDINGS LIMITED AS A PSC

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/08/1928 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS BEHRENS

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR UWE HARBAUER

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR KURT STEFAN KLAIBER

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR RUDOLF MAX BAUMANN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MS SARAH LOUISE GILLEARD

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR WALTER HAECKI

View Document

01/09/161 September 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK TARR

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANK TARR / 17/07/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR MARCUS BEHRENS

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR GARY HANSON

View Document

11/08/1411 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/09/1313 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR WALTER HAECKI

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SZCZERBA

View Document

28/08/1228 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 SECRETARY APPOINTED MR JONATHAN BURTON

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY KAREN BLOODWORTH

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR. GARY HANSON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAKOB BLEIKER

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED WOLFGANG SZCZERBA

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED BOSCH PACKAGING SERVICES LTD CERTIFICATE ISSUED ON 22/07/11

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR HOLGER VON HEBEL

View Document

20/07/1020 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK TARR / 26/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB BLEIKER / 26/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / UWE MICHAEL HARBAUER / 26/06/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR GARY ANDERTON

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JAKOB BLEIKER

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY NIGEL TURTLE

View Document

02/10/082 October 2008 SECRETARY APPOINTED KAREN ANN BLOODWORTH

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED SIGPACK SERVICES LTD. CERTIFICATE ISSUED ON 13/04/05

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 COMPANY NAME CHANGED SIG PACK SERVICES LIMITED CERTIFICATE ISSUED ON 05/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED SIG PACK LTD. CERTIFICATE ISSUED ON 24/01/01

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: METEOR CENTRE MANSFIELD ROAD DERBY DE21 4TE

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 31/12/99

View Document

13/04/0013 April 2000 £ NC 2710000/3122000 31/12/99

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 NC INC ALREADY ADJUSTED 01/01/99

View Document

13/04/9913 April 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/01/99

View Document

13/04/9913 April 1999 £ NC 10000/2710000 01/01/99

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 COMPANY NAME CHANGED SIG PACKAGING TECHNOLOGY (UK) LI MITED CERTIFICATE ISSUED ON 22/12/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 25/07/95; 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

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

30/09/9430 September 1994 NC INC ALREADY ADJUSTED 30/06/92

View Document

30/09/9430 September 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/926 January 1992 NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 COMPANY NAME CHANGED DABDEAN LIMITED CERTIFICATE ISSUED ON 18/12/91

View Document

05/12/915 December 1991 ADOPT MEM AND ARTS 01/11/91

View Document

05/12/915 December 1991 NC INC ALREADY ADJUSTED 01/11/91

View Document

05/12/915 December 1991 £ NC 100/1000 01/11/9

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: 206 DERBY ROAD NOTTINGHAM NG7 1NQ

View Document

05/11/915 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/11/915 November 1991 ALTER MEM AND ARTS 24/10/91

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 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