- Company Overview for SYMPLECTIC LIMITED (04679238)
- Filing history for SYMPLECTIC LIMITED (04679238)
- People for SYMPLECTIC LIMITED (04679238)
- Insolvency for SYMPLECTIC LIMITED (04679238)
- More for SYMPLECTIC LIMITED (04679238)
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) |
---|---|---|---|
09 Apr 2013 | CH01 | Director's details changed for Mr Sebastian Alexander Peck on 25 January 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Mr Sebastian Alexander Peck on 8 April 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Dr John Fearns on 5 February 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Sep 2012 | CH03 | Secretary's details changed for Gordon Paul Langley on 13 September 2012 | |
25 Sep 2012 | TM02 | Termination of appointment of Emma Knight as a secretary | |
25 Sep 2012 | AP03 | Appointment of Gordon Paul Langley as a secretary | |
16 Jul 2012 | AD01 | Registered office address changed from , 167 London Road, Leicester, Leicestershire, LE2 1EG on 16 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Dr John Fearns on 29 June 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
26 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
04 Jan 2012 | AP03 | Appointment of Ms Emma Jane Knight as a secretary | |
21 Dec 2011 | AP01 | Appointment of Mr Sebastian Alexander Peck as a director | |
21 Dec 2011 | TM02 | Termination of appointment of Daniel Hook as a secretary | |
21 Dec 2011 | TM02 | Termination of appointment of John Fearns as a secretary | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2011 | CH01 | Director's details changed for Dr John Fearns on 12 November 2011 | |
03 Nov 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Philip Parkin on 1 October 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2011 | SH02 | Sub-division of shares on 7 April 2011 | |
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|
|
08 Apr 2011 | CH01 | Director's details changed for Mr Robert Timo Hannay on 7 April 2011 | |
08 Apr 2011 | AP01 | Appointment of Mr Robert Timo Hannay as a director |