Advanced company searchLink opens in new window

SYNDICATE TECHNICAL SOLUTIONS LTD

Company number 09122035

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)
21 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
20 Apr 2024 CERTNM Company name changed ds bms controls LTD\certificate issued on 20/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-18
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
26 Apr 2023 PSC01 Notification of Erestida Simukauskiene as a person with significant control on 1 September 2022
26 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
14 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
07 Sep 2021 AD01 Registered office address changed from 17 Queen Marys Avenue Watford WD18 7JN England to 17 Royal Court Queen Marys Avenue Watford WD18 7JN on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Darius Simukauskas on 5 May 2021
07 Sep 2021 PSC04 Change of details for Mr Darius Simukauskas as a person with significant control on 5 May 2021
05 May 2021 AD01 Registered office address changed from 23 Queen Marys Avenue Watford WD18 7JN England to 17 Queen Marys Avenue Watford WD18 7JN on 5 May 2021
12 Apr 2021 AA Micro company accounts made up to 31 July 2020
12 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 PSC07 Cessation of Erestida Venckute as a person with significant control on 29 March 2021
01 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 31 July 2019
10 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 July 2018
21 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
03 Apr 2017 AA Micro company accounts made up to 31 July 2016
13 Mar 2017 AD01 Registered office address changed from 270 Grasmere Avenue Wembley HA9 8TW to 23 Queen Marys Avenue Watford WD18 7JN on 13 March 2017