Advanced company searchLink opens in new window

SYNAPSE CONSULTANTS LIMITED

Company number 07086257

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)
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 AP01 Appointment of Mr Gary Edward Lamb as a director on 29 May 2019
29 May 2019 AP01 Appointment of Mr Iarla Hughes as a director on 29 May 2019
16 May 2019 PSC02 Notification of Synapse Consulting Limited as a person with significant control on 8 May 2019
16 May 2019 PSC07 Cessation of Colin John Sheard as a person with significant control on 8 May 2019
16 May 2019 PSC07 Cessation of Fergal Richard Mcloughlin as a person with significant control on 8 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 10/08/22
21 Jan 2019 CH01 Director's details changed for Mr Neil Paterson Shimmin on 21 January 2019
06 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
07 Nov 2018 AP01 Appointment of Mr Stephen James Douglas as a director on 6 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
10 Oct 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 May 2017 AD01 Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017
18 Jan 2017 TM01 Termination of appointment of Fergal Richard Mc Loughlin as a director on 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 AP01 Appointment of Mr Neil Paterson Shimmin as a director on 20 September 2016
10 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100