SYNALOGIK INNOVATIVE SOLUTIONS LIMITED
Company number 11601168
- Company Overview for SYNALOGIK INNOVATIVE SOLUTIONS LIMITED (11601168)
- Filing history for SYNALOGIK INNOVATIVE SOLUTIONS LIMITED (11601168)
- People for SYNALOGIK INNOVATIVE SOLUTIONS LIMITED (11601168)
- Charges for SYNALOGIK INNOVATIVE SOLUTIONS LIMITED (11601168)
- More for SYNALOGIK INNOVATIVE SOLUTIONS LIMITED (11601168)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |