- Company Overview for SYMSTOR LIMITED (06555242)
- Filing history for SYMSTOR LIMITED (06555242)
- People for SYMSTOR LIMITED (06555242)
- Charges for SYMSTOR LIMITED (06555242)
- More for SYMSTOR LIMITED (06555242)
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) |
---|---|---|---|
26 Jun 2017 | AP01 | Appointment of Mr Russell Graham Barley as a director on 13 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Gregory Hamlin Stone as a director on 13 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to St. Johns Court Easton Street High Wycombe HP11 1JX on 21 June 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
11 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
04 Apr 2011 | TM02 | Termination of appointment of Chater Financial Consultants Ltd as a secretary | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | AD01 | Registered office address changed from C/O Chater Financial Consultants Unit 8 Midshires Business Park Midshires Business Park Aylesbury Bucks HP19 8HL United Kingdom on 23 December 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
20 Apr 2010 | CH04 | Secretary's details changed for Chater Financial Consultants Ltd on 4 April 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
27 Jun 2009 | 363a | Return made up to 04/04/09; full list of members |