About

Registered Number: 05822396
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.