Advanced company searchLink opens in new window

SYNECTICS PLC

Company number 01740011

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 TM01 Termination of appointment of Stephen William Coggins as a director on 24 April 2024
23 Oct 2023 TM01 Termination of appointment of Craig Alaister Wilson as a director on 20 October 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
13 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 27/04/2023
  • RES10 ‐ Resolution of allotment of securities
11 May 2023 AA Group of companies' accounts made up to 30 November 2022
17 Feb 2023 TM01 Termination of appointment of David John Coghlan as a director on 16 February 2023
01 Dec 2022 TM01 Termination of appointment of Michael John Butler as a director on 30 November 2022
10 Nov 2022 AP01 Appointment of Mr Craig Alaister Wilson as a director on 4 November 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
05 Jul 2022 AP01 Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022
05 Jul 2022 TM01 Termination of appointment of David Michael Bedford as a director on 1 July 2022
01 Jun 2022 AP01 Appointment of Mr Andrew Stephen Lockwood as a director on 1 June 2022
27 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2022 AA Group of companies' accounts made up to 30 November 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
12 May 2021 MA Memorandum and Articles of Association
12 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve renumeration report; authorisation to make market purchase of own ordinary shares 27/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 AA Group of companies' accounts made up to 30 November 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
05 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Remuneration 23/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2020 AA Group of companies' accounts made up to 30 November 2019
19 Feb 2020 TM01 Termination of appointment of Peter Mckay Rae as a director on 19 February 2020
27 Jan 2020 AP01 Appointment of Dr Alison Vincent as a director on 23 January 2020
06 Jan 2020 AP01 Appointment of Mr David Michael Bedford as a director on 6 January 2020
02 Dec 2019 AD01 Registered office address changed from Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019