Advanced company searchLink opens in new window

SYNTERACT HCR LIMITED

Company number 02582852

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)
06 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2024 DS01 Application to strike the company off the register
26 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
04 Oct 2023 PSC02 Notification of Syneos Health Uk Limited as a person with significant control on 17 May 2023
04 Oct 2023 PSC07 Cessation of Syneos Health, Inc. as a person with significant control on 17 May 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Kirstin Maura Mackenzie Connell as a director on 11 September 2023
30 Mar 2023 AD01 Registered office address changed from 1 Farnborough Business Park 1 Pinehurst Road Farnborough GU14 7BF England to 1 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 30 March 2023
30 Mar 2023 AD01 Registered office address changed from Unit 6 Langdon House Langdon Road Swansea SA1 8QY United Kingdom to 1 Farnborough Business Park 1 Pinehurst Road Farnborough GU14 7BF on 30 March 2023
02 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 December 2021
03 May 2022 TM01 Termination of appointment of Alistair John Macdonald as a director on 29 April 2022
08 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
07 Mar 2022 PSC02 Notification of Syneos Health, Inc. as a person with significant control on 10 December 2020
04 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 4 March 2022
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
11 Nov 2021 TM01 Termination of appointment of Jamie Pearson as a director on 9 November 2021
09 Jul 2021 AD03 Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
09 Jul 2021 AD02 Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB
05 May 2021 MR01 Registration of charge 025828520002, created on 22 April 2021
19 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
09 Feb 2021 AP01 Appointment of Mr Alistair John Macdonald as a director on 3 February 2021
09 Feb 2021 AP01 Appointment of Mrs Nyla Natalie Donna Maria Singh as a director on 3 February 2021
09 Feb 2021 AP01 Appointment of Mrs Kirstin Maura Mackenzie Connell as a director on 3 February 2021
05 Feb 2021 AA Accounts for a small company made up to 31 December 2019