Advanced company searchLink opens in new window

SYNERMETRIC LIMITED

Company number 03178590

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)
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
  • GBP 1,592.84
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
  • GBP 1,592.84
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
  • RES15 ‐ Change company name resolution on 2014-03-19
07 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-19
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
  • GBP 1,592.84
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