SYNBIOTIX SOLUTIONS LIMITED

06699866
7 GROVELANDS BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7TE

Documents

Documents
Date Category Description Pages
28 May 2024 accounts Annual Accounts 11 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 11 Buy now
19 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 officers Appointment of director (Mr Mark Edell) 2 Buy now
16 Jan 2023 officers Appointment of director (Mr Neil William Macdonald) 2 Buy now
17 Jun 2022 accounts Annual Accounts 11 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2021 capital Return of Allotment of shares 3 Buy now
10 Jun 2021 accounts Annual Accounts 10 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2020 capital Return of Allotment of shares 3 Buy now
21 Dec 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
29 Sep 2020 accounts Annual Accounts 10 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Annual Accounts 9 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
23 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2018 officers Appointment of director (Mr Joseph Lynham) 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2017 officers Termination of appointment of director (Joseph David Lynham) 1 Buy now
24 Mar 2017 officers Appointment of director (Mr Eamonn Sonner) 2 Buy now
09 Mar 2017 accounts Annual Accounts 5 Buy now
06 Dec 2016 capital Return of Allotment of shares 4 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2016 capital Return of Allotment of shares 4 Buy now
03 Aug 2016 incorporation Memorandum Articles 24 Buy now
27 Jun 2016 accounts Annual Accounts 3 Buy now
17 Jun 2016 officers Appointment of director (Mr Joseph David Lynham) 2 Buy now
14 Jun 2016 resolution Resolution 3 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
18 Sep 2015 accounts Annual Accounts 3 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 3 Buy now
17 Oct 2013 annual-return Annual Return 5 Buy now
17 Oct 2013 address Change Sail Address Company With Old Address 1 Buy now
17 Oct 2013 address Move Registers To Registered Office Company 1 Buy now
14 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2013 accounts Annual Accounts 3 Buy now
11 Dec 2012 annual-return Annual Return 6 Buy now
14 Aug 2012 accounts Annual Accounts 3 Buy now
09 Dec 2011 annual-return Annual Return 6 Buy now
09 Dec 2011 address Move Registers To Sail Company 1 Buy now
09 Dec 2011 address Change Sail Address Company 1 Buy now
26 Sep 2011 accounts Annual Accounts 3 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 accounts Annual Accounts 3 Buy now
02 Dec 2009 annual-return Annual Return 3 Buy now
30 Sep 2009 accounts Annual Accounts 3 Buy now
21 Nov 2008 accounts Accounting reference date shortened from 30/09/2009 to 31/12/2008 1 Buy now
17 Sep 2008 incorporation Incorporation Company 13 Buy now