SYNTHETIC INSIGHTS LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from 24 Ousebank Drive Skelton York YO30 1ZB England to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 2024-12-10

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Registered office address changed from 6 Thornes Office Park Thornes Office Park, Monckton Road Wakefield WF2 7AN England to 24 Ousebank Drive Skelton York YO30 1ZB on 2024-08-13

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-12-31

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Director's details changed for Mr Jan Kaniewski on 2020-08-01

View Document

09/12/229 December 2022 Change of details for Mr Jan Kaniewski as a person with significant control on 2020-08-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/08/1931 August 2019 PREVSHO FROM 30/11/2019 TO 31/12/2018

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM RIVERSIDE VIEW THORNES LANE WAKEFIELD WEST YORKSHIRE WF1 5QW

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

17/12/1517 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/11/1429 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/12/1331 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KANIEWSKI / 01/10/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KANIEWSKI / 26/11/2011

View Document

12/12/1112 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KANIEWSKI / 01/06/2010

View Document

16/12/1016 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/08/1022 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 11 BRAYWICK ROAD MAIDENHEAD BERKSHIRE SL6 1BN ENGLAND

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN KANIEWSKI / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ILONA MOSTIPAN / 01/12/2009

View Document

24/11/0824 November 2008 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