Synio Ltd was officially closed on 2021-09-28.
Synio was a private limited company that was situated at 8 Southview Place, Midsomer Norton, Radstock, BA3 2AX, UNITED KINGDOM. Its net worth was valued to be roughly 608 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2016-10-06) was run by 1 director.
Director Jason C. who was appointed on 06 October 2016.
The company was classified as "repair and maintenance of aircraft and spacecraft" (33160).
As stated in the CH data, there was a name alteration on 2016-11-15, their previous name was Synio Design.
The latest confirmation statement was sent on 2020-10-05 and last time the accounts were sent was on 31 October 2019.
Synio Ltd Address / Contact
Office Address
8 Southview Place
Office Address2
Midsomer Norton
Town
Radstock
Post code
BA3 2AX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10414123
Date of Incorporation
Thu, 6th Oct 2016
Date of Dissolution
Tue, 28th Sep 2021
Industry
Repair and maintenance of aircraft and spacecraft
End of financial Year
31st October
Company age
5 years old
Account next due date
Sat, 31st Jul 2021
Account last made up date
Thu, 31st Oct 2019
Next confirmation statement due date
Tue, 19th Oct 2021
Last confirmation statement dated
Mon, 5th Oct 2020
Company staff
Jason C.
Position: Director
Appointed: 06 October 2016
People with significant control
Jason C.
Notified on
6 October 2016
Nature of control:
75,01-100% shares
Company previous names
Synio Design
November 15, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-10-31
2018-10-31
2019-10-31
Net Worth
608
Balance Sheet
Cash Bank On Hand
1
Current Assets
6 925
538
137
Debtors
101
538
137
Net Assets Liabilities
608
80
-211
Other Debtors
538
69
Cash Bank In Hand
6 824
Net Assets Liabilities Including Pension Asset Liability
608
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
607
Shareholder Funds
608
Other
Average Number Employees During Period
1
1
Creditors
6 317
458
348
Net Current Assets Liabilities
608
80
-211
Other Creditors
348
348
Taxation Social Security Payable
111
Total Assets Less Current Liabilities
608
80
Creditors Due Within One Year
6 317
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 30th, June 2021
dissolution
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2019-10-31
filed on: 23rd, October 2020
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2020-10-05
filed on: 12th, October 2020
confirmation statement
Free Download
(3 pages)
PSC09
Withdrawal of a person with significant control statement 2020-07-03
filed on: 3rd, July 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-10-05
filed on: 17th, October 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-10-31
filed on: 29th, July 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-10-05
filed on: 17th, October 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-10-31
filed on: 4th, July 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017-10-05
filed on: 19th, October 2017
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 2017-10-19
filed on: 19th, October 2017
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2016-11-15
filed on: 15th, November 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.