Based in Derby, Syntax Consultancy Ltd was registered on 03 December 1987. Frost, Roger Denis, White, David, Gibson, Jeremy, Harrison, Richard, Veselis, Carl Richard are the current directors of this organisation. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, David | 15 July 2005 | - | 1 |
GIBSON, Jeremy | 15 July 2005 | 22 April 2017 | 1 |
HARRISON, Richard | 15 July 2005 | 01 November 2012 | 1 |
VESELIS, Carl Richard | 15 July 2005 | 01 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FROST, Roger Denis | 01 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 14 February 2020 | |
AD01 - Change of registered office address | 17 May 2019 | |
CH01 - Change of particulars for director | 17 May 2019 | |
CH03 - Change of particulars for secretary | 17 May 2019 | |
PSC04 - N/A | 17 May 2019 | |
CH01 - Change of particulars for director | 17 May 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 25 April 2018 | |
PSC07 - N/A | 25 April 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 27 April 2017 | |
CS01 - N/A | 26 April 2017 | |
TM01 - Termination of appointment of director | 26 April 2017 | |
AA - Annual Accounts | 13 March 2017 | |
AD01 - Change of registered office address | 15 December 2016 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 04 May 2016 | |
SH06 - Notice of cancellation of shares | 05 August 2015 | |
SH03 - Return of purchase of own shares | 05 August 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 03 June 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
AP03 - Appointment of secretary | 14 March 2013 | |
TM02 - Termination of appointment of secretary | 14 March 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 20 May 2010 | |
MISC - Miscellaneous document | 19 December 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 28 March 2009 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 29 April 2008 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 16 April 2007 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 31 May 2006 | |
363a - Annual Return | 21 October 2005 | |
RESOLUTIONS - N/A | 29 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
AA - Annual Accounts | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
169 - Return by a company purchasing its own shares | 08 November 2004 | |
RESOLUTIONS - N/A | 05 November 2004 | |
RESOLUTIONS - N/A | 05 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 12 March 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 17 April 2003 | |
395 - Particulars of a mortgage or charge | 29 January 2003 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 15 April 2002 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 13 April 2001 | |
363s - Annual Return | 09 May 2000 | |
AA - Annual Accounts | 16 April 2000 | |
AA - Annual Accounts | 09 July 1999 | |
363s - Annual Return | 17 June 1999 | |
363s - Annual Return | 30 April 1998 | |
AA - Annual Accounts | 27 April 1998 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 24 March 1997 | |
MEM/ARTS - N/A | 18 February 1997 | |
RESOLUTIONS - N/A | 08 August 1996 | |
AA - Annual Accounts | 22 May 1996 | |
363s - Annual Return | 15 May 1996 | |
287 - Change in situation or address of Registered Office | 15 September 1995 | |
363s - Annual Return | 27 April 1995 | |
AA - Annual Accounts | 20 March 1995 | |
363s - Annual Return | 05 May 1994 | |
AA - Annual Accounts | 16 February 1994 | |
363s - Annual Return | 30 April 1993 | |
288 - N/A | 26 January 1993 | |
AA - Annual Accounts | 18 January 1993 | |
287 - Change in situation or address of Registered Office | 18 August 1992 | |
363s - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 03 March 1992 | |
363a - Annual Return | 03 July 1991 | |
AA - Annual Accounts | 02 January 1991 | |
363a - Annual Return | 02 January 1991 | |
AA - Annual Accounts | 05 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 1989 | |
AA - Annual Accounts | 19 June 1989 | |
395 - Particulars of a mortgage or charge | 17 June 1989 | |
363 - Annual Return | 15 May 1989 | |
395 - Particulars of a mortgage or charge | 23 November 1988 | |
MEM/ARTS - N/A | 23 November 1988 | |
CERTNM - Change of name certificate | 02 November 1988 | |
PUC 2 - N/A | 20 April 1988 | |
PUC 5 - N/A | 20 April 1988 | |
MEM/ARTS - N/A | 31 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 March 1988 | |
CERTNM - Change of name certificate | 07 March 1988 | |
287 - Change in situation or address of Registered Office | 03 March 1988 | |
288 - N/A | 03 March 1988 | |
288 - N/A | 03 March 1988 | |
RESOLUTIONS - N/A | 02 March 1988 | |
NEWINC - New incorporation documents | 03 December 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 23 January 2003 | Outstanding |
N/A |
Single debenture | 14 June 1989 | Outstanding |
N/A |
Fixed and floating charge | 17 November 1988 | Fully Satisfied |
N/A |