AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 1st, June 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st July 2022
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2022
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 26th, August 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th January 2020
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS on 2nd December 2019 to Synectics House 3-4 Broadfield Close Sheffield S8 0XN
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th April 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th April 2019
filed on: 24th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th April 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th March 2019
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 4th March 2019, company appointed a new person to the position of a secretary
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 30th November 2018, company appointed a new person to the position of a secretary
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 6th April 2018
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 6th April 2018, company appointed a new person to the position of a secretary
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 11th May 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th May 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 17th June 2016, company appointed a new person to the position of a secretary
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2015
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 720.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2013
filed on: 2nd, January 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12th December 2013
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 29th, August 2013
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed persides technology LIMITEDcertificate issued on 15/05/13
filed on: 15th, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 20th December 2012
filed on: 20th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 15th, August 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2012
filed on: 2nd, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 30th November 2011
filed on: 9th, November 2011
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th December 2010
filed on: 24th, March 2011
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st March 2011
filed on: 1st, March 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from One New Street Wells Somerset BA5 2LA on 25th January 2011
filed on: 25th, January 2011
|
address |
Free Download
(2 pages)
|
AP03 |
On 25th January 2011, company appointed a new person to the position of a secretary
filed on: 25th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th January 2011
filed on: 25th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th October 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th October 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2010 to 31st March 2011
filed on: 4th, October 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th September 2010: 720.00 GBP
filed on: 21st, September 2010
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 21st September 2010
filed on: 21st, September 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed feelstart LIMITEDcertificate issued on 14/09/10
filed on: 14th, September 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th September 2010
filed on: 6th, September 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, December 2009
|
incorporation |
Free Download
(52 pages)
|