TM01 |
Fri, 30th Jun 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Jan 2023. New Address: 530 Bristol Business Park Bristol BS16 1EJ. Previous address: Top Floor 10 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ United Kingdom
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Jan 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jan 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jan 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Jan 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Jun 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sun, 1st Aug 2021 new director was appointed.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 4th Jun 2019. New Address: Top Floor 10 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ. Previous address: Top Floor 10 Brabazon Office Park Golf Course Lane Fliton Bristol BS34 7PZ United Kingdom
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd May 2019. New Address: Top Floor 10 Brabazon Office Park Golf Course Lane Fliton Bristol BS34 7PZ. Previous address: The Vicarage Stoke View Road Fishponds Bristol BS16 3AE
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 9th Oct 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Oct 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 9th Oct 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 102.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
AP02 |
New member appointment on Fri, 24th Apr 2015.
filed on: 2nd, June 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 24th Apr 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 24th Apr 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 102.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Mon, 30th Jun 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 102.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, October 2013
| resolution
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Mon, 1st Jul 2013: 102.00 GBP
filed on: 15th, October 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 19th Jul 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 29th Oct 2012 director's details were changed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 11th Jun 2012 - the day director's appointment was terminated
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Mar 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Mar 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Mar 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 20th Jul 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Jul 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 4th Jul 2011 - the day director's appointment was terminated
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Jun 2011 new director was appointed.
filed on: 29th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 28th Jun 2011 - the day director's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, April 2011
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 25th Mar 2011
filed on: 25th, March 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed synoptix consulting LIMITEDcertificate issued on 25/03/11
filed on: 25th, March 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2011
| incorporation
|
Free Download
(24 pages)
|