- Company Overview for SYNC PLUGINS LIMITED (SC620410)
- Filing history for SYNC PLUGINS LIMITED (SC620410)
- People for SYNC PLUGINS LIMITED (SC620410)
- More for SYNC PLUGINS LIMITED (SC620410)
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) |
---|---|---|---|
14 Nov 2024 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 14 October 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 16 October 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
05 Dec 2022 | CH01 | Director's details changed for Mr Steven James Foulds on 5 December 2022 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
28 Oct 2021 | CERTNM |
Company name changed adsr LTD\certificate issued on 28/10/21
|
|
24 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2021 | AP04 | Appointment of Morton Fraser Secretaries Limited as a secretary on 24 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from Gf 64 Murrayfield Gardens Edinburgh Lothian EH12 6DQ to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 24 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 21 October 2019
|
|
06 Nov 2019 | SH02 | Sub-division of shares on 21 October 2019 | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AD01 | Registered office address changed from 64 Murrayfield Gardens Edinburgh Lothian EH12 6DQ United Kingdom to 6F 64 Murrayfield Gardens Edinburgh Lothian EH12 6DQ on 5 March 2019 | |
06 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-06
|