About

Registered Number: 05195272
Date of Incorporation: 02/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Rowheath Pavilion, Heath Road, Birmingham, B30 1HH,

 

Based in Birmingham, Syzygy Missions Support Network was registered on 02 August 2004, it's status is listed as "Active". The organisation has 10 directors listed as Boxall, Hannah Rebecca, Campbell, Diarmid Hugh, Hill, Michael, Pumphrey, Benjamin Thomas, Serpell, Pamela Ruth, Beecher, Aaron Thomas, Brown, Adam Steven Wiltshire, Herbert, Timothy John, Pumphrey, Rachel Mary, Wilton, David James. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXALL, Hannah Rebecca 10 May 2016 - 1
CAMPBELL, Diarmid Hugh 04 May 2011 - 1
HILL, Michael 10 May 2016 - 1
PUMPHREY, Benjamin Thomas 11 August 2010 - 1
SERPELL, Pamela Ruth 09 February 2011 - 1
BEECHER, Aaron Thomas 12 May 2015 22 October 2018 1
BROWN, Adam Steven Wiltshire 09 February 2011 11 September 2012 1
HERBERT, Timothy John 02 August 2004 13 June 2012 1
PUMPHREY, Rachel Mary 11 August 2010 09 September 2014 1
WILTON, David James 02 August 2004 11 August 2010 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 21 November 2019
CH01 - Change of particulars for director 21 November 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 02 August 2019
AD01 - Change of registered office address 02 August 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 06 December 2018
TM01 - Termination of appointment of director 30 October 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 03 August 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 04 August 2017
CH01 - Change of particulars for director 22 February 2017
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 08 August 2016
CS01 - N/A 08 August 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 02 August 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 27 June 2012
CH01 - Change of particulars for director 16 April 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 06 May 2011
AP01 - Appointment of director 26 February 2011
AP01 - Appointment of director 13 February 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 27 December 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AA - Annual Accounts 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AD01 - Change of registered office address 08 March 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 30 January 2010
TM01 - Termination of appointment of director 23 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2009
353 - Register of members 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
225 - Change of Accounting Reference Date 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.