Having been setup in 2001, Photo Synthesis Ltd have registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATON, Elaine | 21 May 2001 | 04 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 11 December 2019 | |
MR04 - N/A | 05 June 2019 | |
MR01 - N/A | 05 June 2019 | |
CS01 - N/A | 29 April 2019 | |
AA01 - Change of accounting reference date | 11 March 2019 | |
MR04 - N/A | 13 February 2019 | |
MR04 - N/A | 13 February 2019 | |
MR01 - N/A | 17 January 2019 | |
TM02 - Termination of appointment of secretary | 04 January 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 01 September 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2007 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 21 November 2005 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 22 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2002 | |
363s - Annual Return | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 13 April 2002 | |
395 - Particulars of a mortgage or charge | 01 December 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
MEM/ARTS - N/A | 06 June 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
CERTNM - Change of name certificate | 23 May 2001 | |
NEWINC - New incorporation documents | 25 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 10 January 2019 | Outstanding |
N/A |
Legal charge | 10 October 2007 | Fully Satisfied |
N/A |
Debenture | 25 August 2005 | Outstanding |
N/A |
Mortgage | 25 March 2002 | Fully Satisfied |
N/A |
Debenture | 26 November 2001 | Fully Satisfied |
N/A |