Having been setup in 2000, Syntec Projects Ltd have registered office in London. There are 5 directors listed as Bourke, Ronan Paul, Bourke, Tiernan Donal, Mac Gabhann, Declan Gerald, Meagher, Patrick, Canniffe, Danny for the business. There are currently 21-50 employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURKE, Ronan Paul | 02 March 2000 | - | 1 |
BOURKE, Tiernan Donal | 02 March 2000 | - | 1 |
MAC GABHANN, Declan Gerald | 07 December 2000 | - | 1 |
MEAGHER, Patrick | 07 December 2000 | - | 1 |
CANNIFFE, Danny | 02 March 2000 | 07 December 2000 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 09 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 14 March 2019 | |
CH01 - Change of particulars for director | 14 March 2019 | |
CH01 - Change of particulars for director | 18 April 2018 | |
CH01 - Change of particulars for director | 18 April 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 09 March 2018 | |
MR01 - N/A | 26 April 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CH03 - Change of particulars for secretary | 07 March 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 11 March 2014 | |
MR04 - N/A | 13 December 2013 | |
MG01 - Particulars of a mortgage or charge | 05 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 11 January 2012 | |
CH03 - Change of particulars for secretary | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 25 March 2010 | |
CH03 - Change of particulars for secretary | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 05 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 28 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
AA - Annual Accounts | 01 April 2007 | |
363a - Annual Return | 12 March 2007 | |
363a - Annual Return | 08 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2006 | |
AA - Annual Accounts | 17 November 2005 | |
353 - Register of members | 21 July 2005 | |
287 - Change in situation or address of Registered Office | 21 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363a - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 09 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 22 March 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
363s - Annual Return | 12 March 2002 | |
225 - Change of Accounting Reference Date | 12 March 2002 | |
363a - Annual Return | 06 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2001 | |
MISC - Miscellaneous document | 06 November 2001 | |
RESOLUTIONS - N/A | 02 November 2001 | |
RESOLUTIONS - N/A | 02 November 2001 | |
RESOLUTIONS - N/A | 02 November 2001 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
225 - Change of Accounting Reference Date | 30 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
287 - Change in situation or address of Registered Office | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
288b - Notice of resignation of directors or secretaries | 20 March 2000 | |
NEWINC - New incorporation documents | 02 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2017 | Outstanding |
N/A |
Deed of charge over credit balances | 02 April 2013 | Fully Satisfied |
N/A |
Debenture | 22 March 2002 | Fully Satisfied |
N/A |