About

Registered Number: 05683994
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX,

 

Synthetic Dominion It Services Ltd was founded on 23 January 2006 and are based in Baildon, it's status at Companies House is "Active". There are 2 directors listed as Platts, Neil Gavin, Platts, Claire Louise for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATTS, Neil Gavin 23 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PLATTS, Claire Louise 23 January 2006 02 February 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 April 2020
CH01 - Change of particulars for director 03 April 2020
PSC04 - N/A 03 April 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 03 May 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 19 September 2016
CH01 - Change of particulars for director 05 February 2016
CH01 - Change of particulars for director 05 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 17 October 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 11 February 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AP01 - Appointment of director 17 November 2009
AA - Annual Accounts 04 June 2009
RESOLUTIONS - N/A 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
287 - Change in situation or address of Registered Office 14 November 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 22 March 2007
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.