Advanced company searchLink opens in new window

SYNECTICS NO. 2 LIMITED

Company number 07103133

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)
04 Dec 2018 TM02 Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018
11 Oct 2018 TM01 Termination of appointment of Rachel Helen Bent as a director on 5 October 2018
07 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Apr 2018 AP03 Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018
09 Apr 2018 TM02 Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018
18 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Aug 2016 TM02 Termination of appointment of Nigel Poultney as a secretary on 11 May 2016
22 Jun 2016 AP03 Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016 TM01 Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
23 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 720
23 Dec 2015 CH01 Director's details changed for Mr Nigel Charles Poultney on 1 December 2015
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
11 Feb 2015 TM01 Termination of appointment of John Shepherd as a director on 31 January 2015
11 Feb 2015 AP01 Appointment of Mr Michael James Stilwell as a director on 31 January 2015
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 720
02 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
02 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 720
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
15 May 2013 CERTNM Company name changed persides technology LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
20 Dec 2012 AD01 Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20 December 2012