SINOPS LIMITED

Technology House Technology House, Ashford, TN23 1EN, Kent, United Kingdom
StatusACTIVE
Company No.03069702
CategoryPrivate Limited Company
Incorporated19 Jun 1995
Age28 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

SINOPS LIMITED is an active private limited company with number 03069702. It was incorporated 28 years, 10 months, 19 days ago, on 19 June 1995. The company address is Technology House Technology House, Ashford, TN23 1EN, Kent, United Kingdom.



Company Fillings

Resolution

Date: 16 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Accounts with accounts type small

Date: 08 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: 18 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Alan Martin

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Gerald Tomlin

Change date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Pettit

Appointment date: 2021-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Andrew Mobbs

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Richard John Dunn

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-24

Psc name: Richard John Dunn

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-24

Psc name: Kirstie Jane Dunn

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-24

Psc name: Vj Technology Trading Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Lee Alan Martin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gerald Tomlin

Appointment date: 2019-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-24

Officer name: Kirstie Jane Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

Old address: Lifford Hall Liffford Lane Kings Norton Birmingham West Midlands B30 3JN

New address: Technology House Brunswick Road Ashford Kent TN23 1EN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-11-04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-25

Charge number: 030697020005

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030697020004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-27

Old address: 5B Redlake Road Pedmore Stourbridge West Midlands DY9 0RU

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Dunn

Change date: 2013-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kirstie Jane Dunn

Change date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030697020004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Legacy

Date: 21 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard dunn / 10/07/2009

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fastener world LIMITED\certificate issued on 10/01/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 12/03/04 from: capital house ikon estate droitwich road hartlebury kidderminster worcestershire DY10 4EU

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 27 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 11 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Capital

Type: 122

Description: £ nc 250250/250 28/08/96

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/08/96

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/08/96--------- £ si 298@1=298 £ ic 2/300

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/96 to 30/11/96

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Address

Type: 287

Description: Registered office changed on 22/05/96 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR

Documents

View document PDF

Legacy

Date: 06 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ARGOLIN LIMITED

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:01383446
Status:ACTIVE
Category:Private Limited Company

EYE OPEN FILM LIMITED

THE STUDIO ST. NICHOLAS CLOSE,BOREHAMWOOD,WD6 3EW

Number:04671079
Status:ACTIVE
Category:Private Limited Company

J SMART & CO (CONTRACTORS) P L C

28 CRAMOND ROAD SOUTH,,EH4 6AB

Number:SC025130
Status:ACTIVE
Category:Public Limited Company

REHABSKILLS LIMITED

DRUMGELLOCH,WISHAW,ML2 7JH

Number:SC386665
Status:ACTIVE
Category:Private Limited Company

SIMPLECUBED LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09213466
Status:ACTIVE
Category:Private Limited Company

SWIZZLE AND FRIENDS LIMITED

5 & 6 MILTONS YARD,AXMINSTER,EX13 5FE

Number:11706090
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