SYMBIOTICS LIMITED
Status | ACTIVE |
Company No. | 03242262 |
Category | Private Limited Company |
Incorporated | 27 Aug 1996 |
Age | 27 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SYMBIOTICS LIMITED is an active private limited company with number 03242262. It was incorporated 27 years, 9 months, 8 days ago, on 27 August 1996. The company address is Teme House Whittington Road Teme House Whittington Road, Worcester, WR5 2RY.
Company Fillings
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type audited abridged
Date: 04 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type audited abridged
Date: 10 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type audited abridged
Date: 07 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Paul Brecknell
Appointment date: 2021-06-01
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change to a person with significant control
Date: 30 Dec 2020
Action Date: 24 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-24
Psc name: Phixos Limited
Documents
Accounts with accounts type audited abridged
Date: 22 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-04
Officer name: Mrs Hannah Davies
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Mrs Hannah Davies
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-24
Officer name: Mrs Susanne Helen Stokes
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-24
Officer name: John Gerard Minihan
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type audited abridged
Date: 16 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-14
Psc name: Resource Group Limited
Documents
Accounts with accounts type audited abridged
Date: 16 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gerard Minihan
Appointment date: 2017-09-11
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-30
Officer name: Nicola Heath
Documents
Accounts with accounts type audited abridged
Date: 22 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type full
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 25 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Leo Larkin
Appointment date: 2016-02-12
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-12
Officer name: Mr John Leo Larkin
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reginald Lawrence Gott
Termination date: 2016-01-29
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-15
Officer name: Robert Edward Hunter
Documents
Termination secretary company with name termination date
Date: 28 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-15
Officer name: Robert Edward Hunter
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2015
Action Date: 24 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-24
Charge number: 032422620002
Documents
Mortgage satisfy charge full
Date: 07 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change person director company with change date
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Nicola Heath
Documents
Change account reference date company current shortened
Date: 25 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person secretary company with name date
Date: 29 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Edward Hunter
Appointment date: 2014-10-15
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Garside-Beattie
Termination date: 2014-10-15
Documents
Termination secretary company with name termination date
Date: 28 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-15
Officer name: Leslie Garside-Beattie
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-15
Officer name: Mr Robert Edward Hunter
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Reginald Lawrence Gott
Appointment date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-28
New address: Teme House Whittington Road Whittington Worcester WR5 2RY
Old address: Manor Farmhouse Little Washbourne Tewkesbury Gloucs GL20 8NQ
Documents
Resolution
Date: 27 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 01/09/2009 from manor farm house little washbourne tewkesbury gloucestershire GL20 8NQ
Documents
Legacy
Date: 01 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from manor house farm little washbourne tewkesbury gloucestershire GL20 8NQ united kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from cheltenham film studios, arle court, hatherley lane cheltenham gloucs GL51 6PN
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed leslie garside-beattie
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john legg
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / leslie garside-beattie / 01/08/2008
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola heath / 01/08/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/12/07--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: cheltenham film studios arle court hatherley lane cheltenham glos GL51 6PN
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: 44 springfield road horsham west sussex RH12 2PD
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 13/07/06 from: europe house bancroft road reigate surrey RH2 7RP
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 06 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 06/11/01 from: chart house effingham road reigate surrey RH2 7JN
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 12 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 12/09/00 from: chart house effingham road reigate surrey RH2 7JN
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/99; no change of members
Documents
Accounts with accounts type full
Date: 19 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 24 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 24/11/98 from: fraser house 14A carfax horsham west sussex RH12 1DZ
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/98; no change of members
Documents
Some Companies
QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW
Number: | 09425165 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A DINGWALL STREET,FRASERBURGH,AB43 7NR
Number: | SC437064 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGE WOOD (CRAWLEY) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 09274924 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FRIENDS OF THE AWARD IN EDINBURGH & THE LOTHIANS
20 NEW MART ROAD,EDINBURGH,EH14 1RL
Number: | SC184821 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 CHAMBERS GARDENS,EAST FINCHLEY,N2 9AL
Number: | 10837723 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPACEWORKS SHARED WORKPLACES LTD
HARLAND WORKS,SHEFFIELD,S2 4QU
Number: | 07274095 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |