Advanced company searchLink opens in new window

SYNXSPEED EDITING SERVICES LIMITED

Company number 03857377

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)
13 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
26 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Nov 2012 TM01 Termination of appointment of Tim Maurer as a director
05 Nov 2012 AP01 Appointment of Mr John Suh as a director
23 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 May 2012 AP03 Appointment of Mr Christopher Edward Catterall as a secretary
29 May 2012 TM02 Termination of appointment of James Watson as a secretary
12 Mar 2012 TM01 Termination of appointment of Alexander Morley as a director
15 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
08 Nov 2011 AP01 Appointment of Alexander William John Morley as a director
24 Oct 2011 AD03 Register(s) moved to registered inspection location
24 Oct 2011 AD02 Register inspection address has been changed
05 Oct 2011 TM01 Termination of appointment of Morgan Fiumi as a director
11 Aug 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
11 Mar 2011 AP03 Appointment of James Watson as a secretary
03 Mar 2011 AP01 Appointment of Robert Seidel as a director
03 Mar 2011 AP01 Appointment of Morgan Fiumi as a director
03 Mar 2011 AP01 Appointment of Tim Maurer as a director
03 Mar 2011 TM02 Termination of appointment of William Wingfield-Digby as a secretary
17 Feb 2011 AD01 Registered office address changed from Norton House Fircroft Way Edenbridge Kent TN8 6EJ on 17 February 2011
24 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
12 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for William Wingfield-Digby on 12 October 2010