About

Registered Number: 04822365
Date of Incorporation: 05/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Old Apothecary High Street, Cookham, Maidenhead, SL6 9SQ,

 

Having been setup in 2003, Symbius Ltd are based in Maidenhead. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Clive Edward 05 July 2003 - 1
GREEN, Stuart Charles 05 July 2003 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
EVERITT, Victoria Jane 01 January 2008 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AD01 - Change of registered office address 10 July 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 18 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 02 July 2015
AA01 - Change of accounting reference date 14 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 28 September 2012
AA01 - Change of accounting reference date 11 June 2012
AA01 - Change of accounting reference date 16 January 2012
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 15 February 2011
AP01 - Appointment of director 13 August 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 10 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 23 September 2004
225 - Change of Accounting Reference Date 13 July 2004
287 - Change in situation or address of Registered Office 05 May 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 05 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.