Advanced company searchLink opens in new window

SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED

Company number 02211403

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)
29 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 13,831
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 44,211,431
26 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £44197600 05/11/2015
26 Nov 2015 SH20 Statement by Directors
26 Nov 2015 SH19 Statement of capital on 26 November 2015
  • GBP 13,831
26 Nov 2015 CAP-SS Solvency Statement dated 12/11/15
26 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption a/c 12/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 13,831
07 Sep 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 13,831
06 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
04 Sep 2013 TM01 Termination of appointment of David Gill as a director
22 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
15 Apr 2013 AP03 Appointment of Nyla Natalie Donna Maria Singh as a secretary
15 Apr 2013 AP01 Appointment of Alistair John Macdonald as a director
15 Apr 2013 TM01 Termination of appointment of Kelvin Logan as a director
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
17 Oct 2012 TM02 Termination of appointment of Karen Wall as a secretary
25 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of David Neil Gill as a director
31 Jan 2012 CERTNM Company name changed kendle clinical development services LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2011-12-13
31 Jan 2012 CONNOT Change of name notice
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities