Advanced company searchLink opens in new window

SYNAPTEC SOLUTIONS LIMITED

Company number 05528576

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
31 Aug 2017 PSC07 Cessation of Joanne Kempson as a person with significant control on 1 August 2017
31 Aug 2017 TM02 Termination of appointment of Joanne Kempson as a secretary on 1 August 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 AD01 Registered office address changed from 20 Oak Mount Road Werrington Stoke on Trent ST9 0BZ to 63 the Wood Stoke-on-Trent ST3 6HR on 29 June 2017
29 Jun 2017 AA Total exemption full accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 CS01 Confirmation statement made on 4 August 2016 with updates
08 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Dean Statham, Accountants 63 the Wood Stoke-on-Trent ST3 6HR
08 Feb 2017 AD02 Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England to C/O Dean Statham, Accountants 63 the Wood Stoke-on-Trent ST3 6HR
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
04 Jun 2015 CH01 Director's details changed for Mr Darren Kempson on 4 June 2015
04 Jun 2015 CH01 Director's details changed for Mr Darren Kempson on 4 June 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012