Advanced company searchLink opens in new window

SYPHONIC SOLUTIONS LIMITED

Company number 07539534

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)
18 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
03 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
17 Oct 2022 PSC01 Notification of Maria Theresa Buckley as a person with significant control on 18 October 2017
17 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 17 October 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 17 October 2020 with updates
16 Feb 2021 CH01 Director's details changed for Mr James Edward Danby on 1 October 2020
16 Feb 2021 CH01 Director's details changed for Mrs Maria Theresa Buckley on 16 February 2021
29 Jan 2021 AD01 Registered office address changed from C/O Jsw Accountancy Services Limited Suite F12/F13 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 29 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 AD01 Registered office address changed from The Stables Camp Hill Baldwins Gate Newcastle ST5 5ES England to C/O Jsw Accountancy Services Limited Suite F12/F13 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF on 16 June 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
13 Sep 2019 AD01 Registered office address changed from 91 Edgbaston Drive Stoke-on-Trent ST4 8FJ England to The Stables Camp Hill Baldwins Gate Newcastle ST5 5ES on 13 September 2019
24 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jan 2018 SH08 Change of share class name or designation
29 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2017 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to 91 Edgbaston Drive Stoke-on-Trent ST4 8FJ on 27 December 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017