About

Registered Number: 02202054
Date of Incorporation: 03/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Derwent Business Centre Unit 30, Clarke Street, Derby, Derbyshire, DE1 2BU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.