Advanced company searchLink opens in new window

SYNECTICS GROUP LIMITED

Company number 06942245

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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