SYNECTICS SECURITY NETWORKS LIMITED

03014280
SYNECTICS HOUSE 3-4 BROADFIELD CLOSE SHEFFIELD ENGLAND S8 0XN

Documents

Documents
Date Category Description Pages
04 May 2024 accounts Annual Accounts 3 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 accounts Annual Accounts 3 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
01 Aug 2022 change-of-name Change Of Name Notice 2 Buy now
12 Jul 2022 officers Appointment of director (Mrs Amanda Louise Larnder) 2 Buy now
12 Jul 2022 officers Termination of appointment of director (David Michael Bedford) 1 Buy now
30 May 2022 accounts Annual Accounts 3 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 3 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2020 mortgage Statement of satisfaction of a charge 2 Buy now
26 Aug 2020 accounts Annual Accounts 3 Buy now
11 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
13 Jan 2020 officers Appointment of director (Mr David Michael Bedford) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Amanda Louise Larnder) 1 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 accounts Annual Accounts 3 Buy now
24 Apr 2019 officers Appointment of director (Mrs Amanda Louise Larnder) 2 Buy now
24 Apr 2019 officers Termination of appointment of director (Simon Beswick) 1 Buy now
24 Apr 2019 officers Termination of appointment of director (Mark Gerald Goodwin) 1 Buy now
04 Mar 2019 officers Appointment of secretary (Mrs Claire Susan Stewart) 2 Buy now
04 Mar 2019 officers Termination of appointment of secretary (Simon Beswick) 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 officers Appointment of secretary (Mr Simon Beswick) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Simon Beswick) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Michael James Stilwell) 1 Buy now
03 Dec 2018 officers Termination of appointment of secretary (Michael James Stilwell) 1 Buy now
07 Aug 2018 accounts Annual Accounts 5 Buy now
06 Apr 2018 officers Change of particulars for secretary (Mr Micheal James Stilwell) 1 Buy now
06 Apr 2018 officers Appointment of director (Mr Mark Gerald Goodwin) 2 Buy now
06 Apr 2018 officers Termination of appointment of director (Richard Paul Brierley) 1 Buy now
06 Apr 2018 officers Appointment of secretary (Mr Micheal James Stilwell) 2 Buy now
06 Apr 2018 officers Termination of appointment of secretary (Richard Paul Brierley) 1 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 officers Appointment of director (Mr Richard Paul Brierley) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Julie Town) 1 Buy now
18 Dec 2017 officers Termination of appointment of director (Iain Beadle) 1 Buy now
01 Sep 2017 accounts Annual Accounts 5 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 17 Buy now
01 Jun 2016 officers Appointment of secretary (Mr Richard Paul Brierley) 2 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Nigel Charles Poultney) 1 Buy now
12 Feb 2016 annual-return Annual Return 5 Buy now
01 Dec 2015 officers Termination of appointment of director (Nigel Charles Poultney) 1 Buy now
01 Sep 2015 accounts Annual Accounts 20 Buy now
19 Feb 2015 annual-return Annual Return 7 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 officers Termination of appointment of director (John Shepherd) 1 Buy now
06 Feb 2015 officers Appointment of director (Mr Michael James Stilwell) 2 Buy now
06 Feb 2015 officers Termination of appointment of director (John Shepherd) 1 Buy now
03 Nov 2014 mortgage Registration of a charge 34 Buy now
01 Oct 2014 miscellaneous Miscellaneous 1 Buy now
02 Sep 2014 accounts Annual Accounts 20 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 annual-return Annual Return 7 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
29 Aug 2013 accounts Annual Accounts 22 Buy now
28 Aug 2013 officers Appointment of director (Mr Iain Beadle) 2 Buy now
23 Aug 2013 officers Appointment of director (Miss Julie Town) 2 Buy now
26 Jul 2013 officers Termination of appointment of director (Paul Moonan) 1 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
31 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
31 Jan 2013 address Move Registers To Sail Company 1 Buy now
07 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 May 2012 accounts Annual Accounts 20 Buy now
03 Feb 2012 annual-return Annual Return 6 Buy now
20 Apr 2011 accounts Annual Accounts 19 Buy now
17 Feb 2011 annual-return Annual Return 6 Buy now
07 Jan 2011 officers Appointment of director (Mr Paul Edmund Moonan) 2 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 May 2010 officers Termination of appointment of director (Russell Singleton) 1 Buy now
19 Feb 2010 officers Termination of appointment of director (Terence Baker) 1 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 officers Change of particulars for director (John Shepherd) 2 Buy now
10 Feb 2010 accounts Annual Accounts 18 Buy now
16 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Oct 2009 address Change Sail Address Company 4 Buy now
09 Apr 2009 annual-return Return made up to 25/01/09; full list of members 4 Buy now
06 Jan 2009 accounts Annual Accounts 18 Buy now
24 Nov 2008 officers Director appointed john shepherd 2 Buy now
07 Nov 2008 officers Director's change of particulars / terence baker / 31/10/2008 1 Buy now
09 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
02 Apr 2008 annual-return Return made up to 25/01/08; full list of members 4 Buy now
04 Feb 2008 accounts Annual Accounts 17 Buy now
12 Jun 2007 auditors Auditors Resignation Company 1 Buy now
29 May 2007 accounts Annual Accounts 16 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: c/o quadnetics group PLC, haydon house 5 alcester road, studley, warwickshire B80 7AN 1 Buy now
30 Mar 2007 annual-return Return made up to 25/01/07; full list of members 7 Buy now
09 Jan 2007 address Location of register of members 1 Buy now
17 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2006 officers Director resigned 1 Buy now
02 May 2006 accounts Annual Accounts 14 Buy now
13 Mar 2006 annual-return Return made up to 25/01/06; full list of members 7 Buy now
13 Mar 2006 accounts Accounting reference date shortened from 30/06/06 to 31/05/06 1 Buy now