SYMBIOSYS BUSINESS SOLUTIONS LIMITED

First Floor Park View House First Floor Park View House, Congleton, CW12 1DT, Cheshire
StatusACTIVE
Company No.05559798
CategoryPrivate Limited Company
Incorporated09 Sep 2005
Age18 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

SYMBIOSYS BUSINESS SOLUTIONS LIMITED is an active private limited company with number 05559798. It was incorporated 18 years, 8 months, 22 days ago, on 09 September 2005. The company address is First Floor Park View House First Floor Park View House, Congleton, CW12 1DT, Cheshire.



Company Fillings

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Frances Jones

Change date: 2022-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Frances Jones

Change date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian William Elson

Change date: 2021-09-10

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian William Elson

Change date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Frances Jones

Change date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Frances Jones

Change date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-04

Psc name: Mr Adrian William Elson

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian William Elson

Change date: 2019-03-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mrs Louise Frances Jones

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Frances Jones

Change date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony Minshull

Change date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Frances Jones

Change date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mr Adrian William Elson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-04

Officer name: Mrs Louise Frances Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2013-04-04

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Frances Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian William Elson

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Poole

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Poole

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-17

Old address: First Floor, Lion House Lion Street Congleton Cheshire CW12 4BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Mr Jonathan David Poole

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Adrian William Elson

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Poole

Change date: 2010-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-14

Officer name: Mr Jonathan David Poole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jonathan poole / 17/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 05 Dec 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/10/05--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 17 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTOR INTERNATIONAL LIMITED

THE WILLOW TREES,HATFIELD-BROAD-OAK,CM22 7JP

Number:02786682
Status:ACTIVE
Category:Private Limited Company

CLEAN CUT SOLUTIONS LIMITED

20 FALSTAFF AVENUE,BIRMINGHAM,B47 5EP

Number:10338468
Status:ACTIVE
Category:Private Limited Company

DAFOS DEVELOPMENTS LIMITED

54-56 ORMSKIRK STREET,ST HELENS,WA10 2TF

Number:07567365
Status:ACTIVE
Category:Private Limited Company

FUSION SHELTERS (UK) LTD

WESTHOLME,CHARD,TA20 1BA

Number:04373149
Status:ACTIVE
Category:Private Limited Company

GUNEV TRANSPORT LTD

3A HAMILTON HOUSE HEATH ROAD,MAIDSTONE,ME17 4DF

Number:11553996
Status:ACTIVE
Category:Private Limited Company

THE NETWORK ENTERTAINMENT LIMITED

10 SNOW HILL,BATH,BA1 6DN

Number:11277072
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