About

Registered Number: 04021566
Date of Incorporation: 26/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 4 Stow Court Stow Road, Stow Cum Quy, Cambridge, Cambs, CB25 9AS

 

Based in Cambridge in Cambs, Syplex Ltd was founded on 26 June 2000, it's status at Companies House is "Active". There are 5 directors listed for Syplex Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOTE, Simon 26 June 2000 - 1
FRANCIS, Neil Lawrence 01 August 2019 - 1
TEDMAN, Carl Anthony 21 May 2010 - 1
MITCHELL, Andrew David 31 May 2017 31 October 2019 1
RUSHTON, Jonathan 26 June 2000 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 22 April 2020
AP01 - Appointment of director 01 August 2019
CS01 - N/A 18 July 2019
PSC01 - N/A 18 July 2019
PSC04 - N/A 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
CH03 - Change of particulars for secretary 18 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 10 March 2014
RESOLUTIONS - N/A 18 September 2013
SH03 - Return of purchase of own shares 18 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 23 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
353 - Register of members 04 August 2000
225 - Change of Accounting Reference Date 04 August 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.