SYRINX ZA LIMITED

06667566
DOVECOTE BARN CALVERLEY LANE FARSLEY PUDSEY LS28 5LB

Documents

Documents
Date Category Description Pages
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2023 accounts Annual Accounts 2 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2022 accounts Annual Accounts 2 Buy now
29 Nov 2021 accounts Annual Accounts 2 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 2 Buy now
22 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2020 accounts Annual Accounts 2 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 accounts Annual Accounts 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2015 accounts Annual Accounts 2 Buy now
23 Sep 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
09 Oct 2014 annual-return Annual Return 3 Buy now
09 Oct 2014 officers Termination of appointment of director (Timothy Lewis Saxton) 1 Buy now
08 Oct 2014 officers Termination of appointment of secretary (Timothy Lewis Saxton) 1 Buy now
11 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2013 accounts Annual Accounts 2 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 4 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
18 Jan 2011 resolution Resolution 1 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
27 Sep 2010 officers Termination of appointment of director (Geoffrey Pearson) 2 Buy now
10 Aug 2010 annual-return Annual Return 6 Buy now
23 Dec 2009 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
07 Feb 2009 officers Director appointed ashley anthony metcalfe 4 Buy now
04 Nov 2008 officers Director and secretary appointed timothy lewis saxton 2 Buy now
09 Oct 2008 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
09 Oct 2008 capital Ad 01/10/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from the stables, hill top farm stainburn otley west yorkshire LS21 2LT 1 Buy now
12 Aug 2008 officers Director appointed geoffrey stuart pearson 2 Buy now
08 Aug 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
07 Aug 2008 incorporation Incorporation Company 9 Buy now