- Company Overview for SYNERMETRIC LIMITED (03178590)
- Filing history for SYNERMETRIC LIMITED (03178590)
- People for SYNERMETRIC LIMITED (03178590)
- Charges for SYNERMETRIC LIMITED (03178590)
- More for SYNERMETRIC LIMITED (03178590)
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) |
---|---|---|---|
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
21 Jan 2015 | TM01 | Termination of appointment of Matthew Stuart Pocock as a director on 30 September 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Nicola Jane Peters as a director on 30 September 2014 | |
17 Aug 2014 | TM01 | Termination of appointment of Tina Gabriele Mcewan as a director on 31 July 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Ian Florance as a director | |
23 Apr 2014 | CERTNM |
Company name changed consulting tools LIMITED\certificate issued on 23/04/14
|
|
07 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
24 Feb 2014 | TM01 | Termination of appointment of Jeremy Cope as a director | |
19 Dec 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
03 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
23 May 2013 | AP01 | Appointment of Mrs Nicola Jane Peters as a director | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
07 Feb 2013 | AP01 | Appointment of Mrs Tina Gabriele Mcewan as a director | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from 5 Caxton House, Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6JN on 12 March 2012 | |
12 Mar 2012 | CH01 | Director's details changed for Matthew Stuart Pocock on 10 June 2011 | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |