Advanced company searchLink opens in new window

SYNECTICS NO. 2 LIMITED

Company number 07103133

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
15 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Feb 2012 TM01 Termination of appointment of Graham Jones as a director
20 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
09 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 30 November 2011
12 Oct 2011 AA Full accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
01 Mar 2011 AP01 Appointment of Mr Nigel Charles Poultney as a director
25 Jan 2011 AP03 Appointment of Nigel Poultney as a secretary
25 Jan 2011 AP01 Appointment of Rachel Helen Bent as a director
25 Jan 2011 AD01 Registered office address changed from One New Street Wells Somerset BA5 2LA on 25 January 2011
24 Jan 2011 AP01 Appointment of Mr John Shepherd as a director
24 Jan 2011 AP01 Appointment of Mr Graham Paul Jones as a director
24 Jan 2011 TM01 Termination of appointment of Mark Cook as a director
24 Jan 2011 TM01 Termination of appointment of Gary Miller as a director
24 Jan 2011 TM01 Termination of appointment of Richard Naden as a director
24 Jan 2011 TM01 Termination of appointment of Christopher Mobley as a director
18 Oct 2010 CH01 Director's details changed for Richard James Naded on 11 October 2010
18 Oct 2010 CH01 Director's details changed for Richard James Nadon on 11 October 2010
04 Oct 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 7 September 2010
  • GBP 720