SYNVENTIVE MOLDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

08/05/258 May 2025 Full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Christian Georg Schäfer as a director on 2023-08-10

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/01/2330 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR KLAUS-PETER PEYA

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

07/04/177 April 2017 COMPANY RESTORED ON 07/04/2017

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR VOLKER BETTENBUEHL

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MICHAEL VINCENT KENNEDY

View Document

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY MARSHALL

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED DOUGLAS WILLIAM MCNEILLY

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR JASON ULERY

View Document

04/03/144 March 2014 DIRECTOR APPOINTED VOLKER HELMUT BETTENBUEHL

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SAIL ADDRESS CHANGED FROM: C/O C/O MAZARS LLP THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE UNITED KINGDOM

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR HEINRICH SPORLEDER

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED JASON TODD ULERY

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY HEINRICH SPORLEDER

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR NORBERT SCHEID

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED GREGORY ALLEN MARSHALL

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O C/O MAZARS THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT SCHEID / 22/07/2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM ROOM 213 AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE WORCESTERSHIRE B60 3AR

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM UNIT 1 SILVER BIRCHES BUSINESS PARK ASTON ROAD BROMSGROVE WORCESTER B60 3EU

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL LEVY

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY APPOINTED HEINRICH CHRISTIAN SPORLEDER

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW DOVEY

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED DANIEL PHILIP LEVY

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DOVEY

View Document

18/03/0818 March 2008 COMPANY BUSINESS 15/01/2008

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0331 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED DYNISCO HOTRUNNERS LIMITED CERTIFICATE ISSUED ON 21/05/01

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/09/981 September 1998 COMPANY NAME CHANGED EUROTOOL HOTRUNNER ENGINEERING L IMITED CERTIFICATE ISSUED ON 01/09/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: UNIT 1 SIWER BIRCHES BUSINESS PA ASTON ROADT BROMSGROVE WORCS B60 3EU

View Document

11/08/9511 August 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/937 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9327 October 1993 £ NC 1000/10000 18/10/93

View Document

27/10/9327 October 1993 NC INC ALREADY ADJUSTED 18/10/93

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 ALTER MEM AND ARTS 16/08/93

View Document

29/08/9329 August 1993 REGISTERED OFFICE CHANGED ON 29/08/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED SPEED 3703 LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

22/07/9322 July 1993 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