Advanced company searchLink opens in new window

SYNTEC HOLDINGS LIMITED

Company number 04690987

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)
10 Jan 2022 PSC07 Cessation of James Sebastian Campbell as a person with significant control on 22 December 2021
10 Jan 2022 AD01 Registered office address changed from Ealing Studios Ealing Green London W5 5EP England to Telford House Corner Hall Hemel Hempstead HP3 9HN on 10 January 2022
09 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Contract for the purchase by the company 24/05/2021
16 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
27 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 1,071.1
20 Sep 2021 CH01 Director's details changed for Mr Daniel Mark Cresswell on 16 September 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That, the directors be authorised to enter into agreements to execute the purchase of not more than 5,000 shares and the terms of the contracts for the purchase by the company of 4,390 f ordinary shares of £0.01 each in the capital of the company 25/08/2021
07 Sep 2021 SH06 Cancellation of shares. Statement of capital on 27 August 2021
  • GBP 1,016.10
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,056.1
10 Aug 2021 SH03 Purchase of own shares.
14 Jun 2021 SH06 Cancellation of shares. Statement of capital on 27 May 2021
  • GBP 1,060.00
10 May 2021 AA Group of companies' accounts made up to 31 December 2020
20 Apr 2021 SH06 Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 1,063.78
20 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to enter into agreements / terms of purchase contract approved 17/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
18 Feb 2021 TM01 Termination of appointment of Aiden John Dunning as a director on 18 February 2021
18 Feb 2021 TM02 Termination of appointment of Aiden John Dunning as a secretary on 18 February 2020
24 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 1,064.5
10 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 1,064.39