Advanced company searchLink opens in new window

SYNEOS HEALTH CLINICAL DEVELOPMENT SERVICES LIMITED

Company number 02211403

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
22 Apr 2020 SH20 Statement by Directors
22 Apr 2020 SH19 Statement of capital on 22 April 2020
  • GBP 1.3831
22 Apr 2020 CAP-SS Solvency Statement dated 08/04/20
22 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
14 May 2019 PSC05 Change of details for Syneos Health, Inc as a person with significant control on 7 May 2018
14 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
05 Feb 2019 TM02 Termination of appointment of Nyla Natalie Donna Maria Singh as a secretary on 5 February 2019
05 Feb 2019 AP01 Appointment of Mrs Kirstin Maura Mackenzie Connell as a director on 5 February 2019
05 Feb 2019 AP01 Appointment of Mrs Nyla Natalie Donna Maria Singh as a director on 5 February 2019
03 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
26 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 AD01 Registered office address changed from Farnborough Business Park Pinehurst Road Farnborough GU14 7BF England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 4 June 2018
30 May 2018 AD01 Registered office address changed from Riverview the Meadows Business Park Station Approach Camberley Surrey GU17 9AB to Farnborough Business Park Pinehurst Road Farnborough GU14 7BF on 30 May 2018
14 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
12 Apr 2018 PSC05 Change of details for Inc Research Holdings, Inc as a person with significant control on 4 January 2018
12 Apr 2018 CH01 Director's details changed for Alistair John Macdonald on 1 October 2016
13 Sep 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015