Advanced company searchLink opens in new window

SYRINIX LIMITED

Company number 04922288

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)
12 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
17 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
02 Nov 2009 AP01 Appointment of Mr Philip Thomas Nicholls as a director
02 Nov 2009 CH01 Director's details changed for John Robert Polden on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Dr Christopher John Harrison on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Dr Jonathan Philip Carter on 2 November 2009
02 Nov 2009 CH01 Director's details changed for Dr Paul William Linford on 2 November 2009
21 Sep 2009 288b Appointment terminated secretary charles morland
11 May 2009 AA Accounts for a small company made up to 31 July 2008
05 Mar 2009 288b Appointment terminated director andrew hardman
05 Dec 2008 288a Director appointed john robert polden
06 Nov 2008 363a Return made up to 06/10/08; full list of members
18 Aug 2008 288a Director appointed andrew george hardman
13 Aug 2008 288b Appointment terminated director andrew jessop
07 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2008 88(2) Ad 31/07/08-31/07/08\gbp si 4211@0.01=42.11\gbp ic 269.32/311.43\
07 Aug 2008 88(2) Ad 31/07/08\gbp si 1163@0.01=11.63\gbp ic 257.69/269.32\
07 Aug 2008 88(2) Ad 31/07/08\gbp si 7969@0.01=79.69\gbp ic 178/257.69\
06 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jul 2008 288a Director appointed dr jonathan philip carter
22 May 2008 AA Accounts for a small company made up to 31 July 2007
22 Oct 2007 363a Return made up to 06/10/07; full list of members
06 Jun 2007 AA Accounts for a small company made up to 31 July 2006
05 Dec 2006 287 Registered office changed on 05/12/06 from: the registry, university of east anglia, norwich, norfolk NR4 7TJ