About

Registered Number: 03364263
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE,

 

Based in St Albans, Hertfordshire, Synsemetrics Ltd was founded on 01 May 1997, it has a status of "Active". This organisation has 3 directors listed as Blinkhorn, Jennifer Ann, Blinkhorn, Stephen Frederick, Dr, Carapiet, Andrew Nicholas. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLINKHORN, Jennifer Ann 02 May 1997 - 1
BLINKHORN, Stephen Frederick, Dr 02 May 1997 - 1
CARAPIET, Andrew Nicholas 22 February 1999 28 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 17 May 2019
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 18 August 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 08 June 2005
363a - Annual Return 06 June 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1999
363s - Annual Return 14 May 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
225 - Change of Accounting Reference Date 05 March 1999
AA - Annual Accounts 01 March 1999
RESOLUTIONS - N/A 24 May 1998
RESOLUTIONS - N/A 24 May 1998
RESOLUTIONS - N/A 24 May 1998
363s - Annual Return 24 May 1998
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.