Synectics Industrial Systems Ltd was established in 2006, it's status at Companies House is "Active". This organisation has 4 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Claire Susan | 04 March 2019 | - | 1 |
BESWICK, Simon | 30 November 2018 | 03 March 2019 | 1 |
BRIERLEY, Richard Paul | 17 June 2016 | 06 April 2018 | 1 |
STILWELL, Michael James | 06 April 2018 | 30 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 19 May 2020 | |
AP01 - Appointment of director | 13 January 2020 | |
TM01 - Termination of appointment of director | 13 January 2020 | |
AD01 - Change of registered office address | 02 December 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 20 May 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
AP03 - Appointment of secretary | 13 March 2019 | |
TM02 - Termination of appointment of secretary | 13 March 2019 | |
AP03 - Appointment of secretary | 03 December 2018 | |
TM02 - Termination of appointment of secretary | 03 December 2018 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 21 May 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
TM01 - Termination of appointment of director | 11 April 2018 | |
AP03 - Appointment of secretary | 11 April 2018 | |
TM02 - Termination of appointment of secretary | 11 April 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AP03 - Appointment of secretary | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
AR01 - Annual Return | 15 June 2016 | |
TM01 - Termination of appointment of director | 14 June 2016 | |
TM02 - Termination of appointment of secretary | 14 June 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 05 June 2014 | |
CH02 - Change of particulars for corporate director | 05 June 2014 | |
CH01 - Change of particulars for director | 05 June 2014 | |
AD01 - Change of registered office address | 12 December 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 12 June 2013 | |
CH02 - Change of particulars for corporate director | 12 June 2013 | |
AD01 - Change of registered office address | 11 June 2013 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH02 - Change of particulars for corporate director | 04 June 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AA01 - Change of accounting reference date | 16 January 2010 | |
AP01 - Appointment of director | 24 November 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 25 May 2007 | |
RESOLUTIONS - N/A | 05 July 2006 | |
RESOLUTIONS - N/A | 05 July 2006 | |
RESOLUTIONS - N/A | 05 July 2006 | |
NEWINC - New incorporation documents | 19 May 2006 |