SYNTEX ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewPrevious accounting period shortened from 2024-09-29 to 2024-09-28

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from 32-33 Brewsdale Road Lawson Industrial Estate Middlesbrough Cleveland TS3 6LJ to Unit 2 Brewsdale Road Brewsdale Road Middlesbrough TS3 6LJ on 2025-02-20

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/02/2321 February 2023 Director's details changed for Mr Patrick Anthony Finn on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Sally Anne Finn on 2023-02-10

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM THE OLD HALL BATTERSBY GREAT AYTON NORTH YORKSHIRE TS9 6LU

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017135460006

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE FINN / 16/08/2014

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY FINN / 16/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH FINN / 16/08/2014

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017135460005

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/02/1422 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1422 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM SKIPPERS LANE SOUTH BANK MIDDLESBOROUGH CLEVELAND TS6 6UB

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/03/1312 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH FINN / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE FINN / 20/01/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/02/958 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/958 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/03/939 March 1993 £ NC 1000/500000 17/02/93

View Document

09/03/939 March 1993 VARYING SHARE RIGHTS AND NAMES 17/02/93

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 29/01/87; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: NORTH EASTERN CHAMBERS 1 STATION SQUARE HARROGATE HG1 1SY

View Document

08/04/838 April 1983 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