Advanced company searchLink opens in new window

SYMMETRY NETWORKS LTD

Company number 08417341

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)
06 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
14 Jan 2020 AA Unaudited abridged accounts made up to 30 January 2019
24 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
05 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
21 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
09 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
05 Mar 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 January 2018
23 Feb 2018 AA Unaudited abridged accounts made up to 31 July 2017
20 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
09 Sep 2016 CH01 Director's details changed
08 Sep 2016 CH01 Director's details changed for Miss Amrit Kaur Chana on 8 September 2016
02 Jun 2016 AD01 Registered office address changed from 28 Cuthberga Close Barking IG11 8BS England to 237 Westcombe Hill Blackheath London SE3 7DW on 2 June 2016
01 Jun 2016 AD01 Registered office address changed from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to 28 Cuthberga Close Barking IG11 8BS on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Miss Amrit Kaur Chana on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Miss Amrit Kaur Chana on 1 June 2016
30 Apr 2016 AA Micro company accounts made up to 31 July 2015
14 Apr 2016 AD01 Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 14 April 2016
15 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 85
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 85
17 Dec 2014 CERTNM Company name changed byproxy LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
24 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
07 Nov 2014 AD01 Registered office address changed from 1 North Lodge South Horrington Wells Somerset BA5 3DZ England to Mendip Court Bath Road Wells Somerset BA5 3DG on 7 November 2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-27
24 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 July 2014