Advanced company searchLink opens in new window

SYMPROVE LTD

Company number 05395143

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 Sep 2024 AP01 Appointment of Mr William Peter John Bowler as a director on 1 September 2024
09 Sep 2024 TM01 Termination of appointment of Barry Edward Smith as a director on 1 September 2024
26 Jun 2024 AA Full accounts made up to 31 December 2023
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
07 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2023 MA Memorandum and Articles of Association
02 Feb 2023 MR01 Registration of charge 053951430003, created on 1 February 2023
29 Sep 2022 AA Full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
04 Mar 2021 AP01 Appointment of Mr Andrew David Gibbs as a director on 1 March 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2020 TM01 Termination of appointment of Andrew Damian Rush as a director on 30 July 2020
14 Oct 2020 TM02 Termination of appointment of Ann Carol Smith as a secretary on 30 July 2020
14 Oct 2020 TM01 Termination of appointment of Joseph Peter Bailey-Burnley as a director on 30 July 2020
14 Oct 2020 TM01 Termination of appointment of Thomas Bjerregaard Thomsen as a director on 30 July 2020
06 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
26 Nov 2019 MR04 Satisfaction of charge 053951430002 in full
26 Nov 2019 MR04 Satisfaction of charge 053951430001 in full
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 CH01 Director's details changed for Mr Joseph Peter Bailey-Burnley on 19 September 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates