Advanced company searchLink opens in new window

SYNC PLUGINS LIMITED

Company number SC620410

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
05 Dec 2022 CH01 Director's details changed for Mr Steven James Foulds on 5 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
28 Oct 2021 CERTNM Company name changed adsr LTD\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
24 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from Gf 64 Murrayfield Gardens Edinburgh Lothian EH12 6DQ to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 24 February 2021
18 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 100
06 Nov 2019 SH02 Sub-division of shares on 21 October 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of the 1 ordinary share of £1.00 into 100 ordinary shares of £0.01 each. 21/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 AD01 Registered office address changed from 64 Murrayfield Gardens Edinburgh Lothian EH12 6DQ United Kingdom to 6F 64 Murrayfield Gardens Edinburgh Lothian EH12 6DQ on 5 March 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted