- Company Overview for SYNECTICS GROUP LIMITED (06942245)
- Filing history for SYNECTICS GROUP LIMITED (06942245)
- People for SYNECTICS GROUP LIMITED (06942245)
- More for SYNECTICS GROUP LIMITED (06942245)
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) |
---|---|---|---|
11 Apr 2018 | TM01 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 | |
11 Apr 2018 | AP03 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 | |
11 Apr 2018 | TM02 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 | |
18 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
11 Jul 2017 | PSC02 | Notification of Synectics Plc as a person with significant control on 6 April 2016 | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
22 Jun 2016 | AP03 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 | |
22 Jun 2016 | TM02 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
02 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH02 | Director's details changed for Fotovalue Limited on 25 October 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
10 Jul 2013 | CH02 | Director's details changed for Fotovalue Limited on 16 July 2012 | |
10 Jul 2013 | AD01 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 10 July 2013 | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
13 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders |