Advanced company searchLink opens in new window

SYNETIQ GREENPARTS DATA SYSTEMS LIMITED

Company number SC423321

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 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
08 Jul 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
26 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
30 Nov 2021 CERTNM Company name changed green parts data systems LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
18 Nov 2021 TM01 Termination of appointment of David John Harcourt as a director on 29 October 2021
22 Jun 2021 AD01 Registered office address changed from Unit 11 the Clocktower Flassches Yard Edinburgh EH12 9LB to C/O Synetiq Ltd Balmore Road Kirkintilloch Glasgow G64 4AB on 22 June 2021
06 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
02 Mar 2021 TM01 Termination of appointment of John Anthony Schofield as a director on 28 February 2021
02 Mar 2021 TM01 Termination of appointment of Sylvester Christopher Patrick Mcdonagh as a director on 28 February 2021
02 Mar 2021 TM01 Termination of appointment of Jason Sidney Cross as a director on 28 February 2021
05 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10
27 May 2016 AP01 Appointment of Mr John Anthony Schofield as a director on 1 January 2015