- Company Overview for SYMMETRY NETWORKS LTD (08417341)
- Filing history for SYMMETRY NETWORKS LTD (08417341)
- People for SYMMETRY NETWORKS LTD (08417341)
- More for SYMMETRY NETWORKS LTD (08417341)
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
|
|
02 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
17 Dec 2014 | CERTNM |
Company name changed byproxy LIMITED\certificate issued on 17/12/14
|
|
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
|
|
24 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 July 2014 |