SYNTHESYS DEFENCE SYSTEMS (SDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

14/03/2514 March 2025 Termination of appointment of Gillian Hartas as a secretary on 2025-03-05

View Document

05/03/255 March 2025 Certificate of change of name

View Document

05/03/255 March 2025 Termination of appointment of John Stephen Hartas as a director on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Jacqueline Readman as a director on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Stephen Henry John Hartas as a director on 2025-03-05

View Document

05/03/255 March 2025 Director's details changed for Mrs Amy Victoria Bryant on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mrs Amy Victoria Bryant as a director on 2025-03-05

View Document

23/01/2523 January 2025 Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 2025-01-23

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Director's details changed for Mr Kurt Canfield on 2024-11-28

View Document

28/11/2428 November 2024 Appointment of Mr Kurt Canfield as a director on 2024-11-22

View Document

28/11/2428 November 2024 Notification of Delkia Limited as a person with significant control on 2024-11-22

View Document

28/11/2428 November 2024 Cessation of John Stephen Hartas as a person with significant control on 2024-11-22

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

10/05/2410 May 2024 Appointment of Mr Stephen Henry John Hartas as a director on 2024-05-09

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Particulars of variation of rights attached to shares

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Secretary's details changed for Mrs Gillian Hartas on 2021-11-22

View Document

24/11/2124 November 2021 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HUDSPETH

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 ADOPT ARTICLES 28/01/2020

View Document

18/02/2018 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MILLER / 18/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 62/63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN PORTER / 28/09/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MARK CHARLES HUDSPETH

View Document

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

View Accounts

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE DOLAN

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 SECRETARY APPOINTED MRS GILLIAN PORTER

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN HARTAS

View Document

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

View Accounts

05/08/165 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN STEPHEN HARTAS / 22/06/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/07/1515 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/07/147 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DOLAN / 23/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN STEPHEN HARTAS / 23/06/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MRS ELAINE DOLAN

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN STEPHEN HARTAS / 26/06/2011

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE DOLAN

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE DOLAN

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DOLAN / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MILLER / 26/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN HARTAS / 26/06/2010

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE DOLAN / 20/06/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTAS / 20/06/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER MILLER

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0718 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0319 July 2003 RETURN MADE UP TO 26/06/03; CHANGE OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 33 HERMITAGE WAY ESKDALESIDE SLEIGHTS, WHITBY NORTH YORKSHIRE YO22 5HG

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 ALTER MEM AND ARTS 14/10/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

19/08/9419 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 £ NC 1000/10000 30/03/92

View Document

09/06/929 June 1992 NC INC ALREADY ADJUSTED 30/03/92

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/07/8926 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: BRIGSTOWE CHAMBERS 82 ALEXANDRA ROAD FARNBOROUGH HANTS GU14 6DD

View Document

05/04/885 April 1988 Certificate of change of name

View Document

05/04/885 April 1988 Certificate of change of name

View Document

05/04/885 April 1988 COMPANY NAME CHANGED ESTAGOLD COMPUTERS LIMITED CERTIFICATE ISSUED ON 06/04/88

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 SECRETARY RESIGNED

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 NEW SECRETARY APPOINTED

View Document

11/12/8711 December 1987 Incorporation

View Document

11/12/8711 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A H SOLUTIONS LIMITED


  • 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