Advanced company searchLink opens in new window

SYNTERIALS LIMITED

Company number 01769451

Filter by category

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)
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
09 Apr 2018 AP01 Appointment of Jennifer Chase as a director on 6 April 2018
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 19,431,520.5
01 Jun 2016 AP01 Appointment of Mr James Richard Watson Robson as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 19,431,520.5
05 May 2015 TM01 Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015
11 Jul 2014 MAR Re-registration of Memorandum and Articles
11 Jul 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Jul 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
11 Jul 2014 RR02 Re-registration from a public company to a private limited company
04 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 19,431,520.5
20 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
06 Sep 2013 AP01 Appointment of Mr Matthew Clement Hugh Gill as a director
04 Sep 2013 TM01 Termination of appointment of Anthony Bristlin as a director
02 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
11 Feb 2013 TM02 Termination of appointment of Zillah Stone as a secretary
11 Feb 2013 TM01 Termination of appointment of Zillah Stone as a director
04 Feb 2013 AP01 Appointment of Mr David John Mark Blizzard as a director