- Company Overview for SYNAPSE CONSULTANTS LIMITED (07086257)
- Filing history for SYNAPSE CONSULTANTS LIMITED (07086257)
- People for SYNAPSE CONSULTANTS LIMITED (07086257)
- Charges for SYNAPSE CONSULTANTS LIMITED (07086257)
- More for SYNAPSE CONSULTANTS LIMITED (07086257)
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
|
|
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
|
|
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
|
|
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
|