Advanced company searchLink opens in new window

SYMBIOSYS LIMITED

Company number 06138622

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)
19 Mar 2024 AA Accounts for a dormant company made up to 31 October 2023
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
10 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
08 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
09 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
12 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
27 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
17 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
15 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
06 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
18 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
13 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
01 May 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
01 May 2015 CH01 Director's details changed for Mr Mark Anthony Minshull on 1 May 2015
01 May 2015 CH03 Secretary's details changed for Mr Mark Anthony Minshull on 1 May 2015
01 May 2015 CH01 Director's details changed for Mr Anthony William Randall on 1 May 2015
09 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
28 Feb 2014 AD01 Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England on 28 February 2014