Advanced company searchLink opens in new window

SYNALOGIK INNOVATIVE SOLUTIONS LIMITED

Company number 11601168

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)
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 1,922
01 Jul 2024 TM01 Termination of appointment of Grant Williams as a director on 28 June 2024
11 Jun 2024 TM01 Termination of appointment of Howard Michael Wilding as a director on 11 June 2024
04 Apr 2024 AP01 Appointment of Mr John Edward Taylor as a director on 4 April 2024
03 Apr 2024 CH01 Director's details changed for Mr Howard Michael Wilding on 1 April 2024
03 Apr 2024 CH01 Director's details changed for Mr Grant Williams on 1 April 2024
15 Mar 2024 TM01 Termination of appointment of Gillian Caroline Wilmot as a director on 10 March 2024
29 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
11 Dec 2023 AD01 Registered office address changed from Suite 1, Unit a the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD United Kingdom to Shell Store Canary Drive Skylon Park Hereford HR2 6SR on 11 December 2023
05 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 14/09/2023
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
29 Aug 2023 SH02 Sub-division of shares on 7 September 2019
25 Aug 2023 SH08 Change of share class name or designation
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 September 2019
  • GBP 890
12 Jul 2023 PSC04 Change of details for Mr Mark Blandford as a person with significant control on 11 July 2023
11 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 11 July 2023
03 Jul 2023 TM01 Termination of appointment of Daniel White as a director on 30 June 2023
23 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2023 PSC01 Notification of Mark Blandford as a person with significant control on 25 May 2023
15 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 15 June 2023
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 1,436
06 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 AP01 Appointment of Ms Gillian Wilmot as a director on 4 August 2022