SYNTAX CONSULTANCY LIMITED

Derwent Business Centre Unit 30 Derwent Business Centre Unit 30, Derby, DE1 2BU, Derbyshire, England
StatusACTIVE
Company No.02202054
CategoryPrivate Limited Company
Incorporated03 Dec 1987
Age36 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

SYNTAX CONSULTANCY LIMITED is an active private limited company with number 02202054. It was incorporated 36 years, 6 months, 1 day ago, on 03 December 1987. The company address is Derwent Business Centre Unit 30 Derwent Business Centre Unit 30, Derby, DE1 2BU, Derbyshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022020540004

Charge creation date: 2023-12-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Roger Denis Frost

Change date: 2022-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-17

Psc name: David White

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Capital : 1,388 GBP

Date: 2022-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-17

Psc name: Aristotle Na Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-24

Officer name: Mr Roger Denis Frost

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-24

Psc name: Roger Denis Frost

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-19

Psc name: David White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

New address: Derwent Business Centre Unit 30 Clarke Street Derby Derbyshire DE1 2BU

Change date: 2019-05-17

Old address: Derwent Business Centre Unit 13 Clarke Street Derby Derbyshire DE1 2BU England

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David White

Change date: 2019-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-17

Officer name: Mr Roger Denis Frost

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Roger Denis Frost

Change date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Mr Roger Denis Frost

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David White

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Gibson

Termination date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

New address: Derwent Business Centre Unit 13 Clarke Street Derby Derbyshire DE1 2BU

Old address: 1 College Place Derby DE1 3DY

Change date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Capital cancellation shares

Date: 05 Aug 2015

Action Date: 28 May 2015

Category: Capital

Type: SH06

Date: 2015-05-28

Capital : 850 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harrison

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Denis Frost

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Veselis

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Veselis

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Richard Harrison

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Denis Frost

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David White

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Carl Veselis

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carl Veselis

Change date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Jeremy Gibson

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/07/05--------- £ si 480@1=480 £ ic 500/980

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 169

Description: £ ic 1000/500 04/10/04 £ sr 500@1=500

Documents

View document PDF

Resolution

Date: 05 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/99; no change of members

Documents

View document PDF


Some Companies

CASCADE HEALTH LIMITED

17 CASCADE AVENUE,LONDON,N10 3PT

Number:07092767
Status:ACTIVE
Category:Private Limited Company

ELMHURST INVESTMENTS LIMITED

5 HOBBITON HILL,CHELMSFIORD,CM3 5WZ

Number:07943585
Status:ACTIVE
Category:Private Limited Company

HELPING HAND - CHILD, PET AND HOME CARE SERVICE LTD

391 ARBOURTHONE ROAD,SHEFFIELD,S2 2FH

Number:11181938
Status:ACTIVE
Category:Private Limited Company

KAFFE O WHOLESALE LTD

2 BREDA CRESCENT,BELFAST,BT8 6JT

Number:NI630876
Status:ACTIVE
Category:Private Limited Company

NORTHMAST LIMITED

3RD FLOOR,LONDON,EC3N 3AE

Number:08277027
Status:ACTIVE
Category:Private Limited Company

T&P TREE SURGERY AND LANDSCAPING LTD

42 WOODGATE PARK,CHICHESTER,PO20 3QP

Number:09817845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source