Advanced company searchLink opens in new window

SYMSTOR LIMITED

Company number 06555242

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Staff bonus shares 31/03/2012
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