SYNOPSYS SOFTWARE INTEGRITY SOLUTIONS UK LIMITED

09199395
FIRST FLOOR, BUILDING 1430 ARLINGTON BUSINESS PARK READING ENGLAND RG7 4SA

Documents

Documents
Date Category Description Pages
23 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Nov 2022 accounts Annual Accounts 12 Buy now
22 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Aug 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jul 2022 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2022 officers Termination of appointment of director (Takahito Iguchi) 1 Buy now
24 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2022 officers Appointment of director (Ms Orla Anne Murphy) 2 Buy now
24 Jun 2022 officers Termination of appointment of director (Craig Hinkley) 1 Buy now
24 Jun 2022 officers Appointment of director (Mr Brian Canavan) 2 Buy now
06 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2022 accounts Annual Accounts 11 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 officers Termination of appointment of director (Clive Lewis) 1 Buy now
09 Apr 2021 officers Appointment of director (Takahito Iguchi) 2 Buy now
08 Apr 2021 officers Termination of appointment of director (Matthew Gyde) 1 Buy now
23 Mar 2021 accounts Annual Accounts 11 Buy now
25 Nov 2020 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 officers Termination of appointment of director (Robert Daniel Stenz) 1 Buy now
17 Aug 2020 officers Appointment of director (Mr Craig Hinkley) 2 Buy now
06 Feb 2020 officers Appointment of director (Mr Matthew Gyde) 2 Buy now
08 Jan 2020 officers Termination of appointment of director (Terence William Murphy) 1 Buy now
08 Jan 2020 officers Appointment of director (Mr Clive Lewis) 2 Buy now
18 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 10 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 10 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2017 accounts Annual Accounts 10 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 4 Buy now
24 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2016 accounts Annual Accounts 6 Buy now
17 Nov 2015 mortgage Registration of a charge 5 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 incorporation Incorporation Company 37 Buy now