SYNTHETIC DOMINION IT SERVICES LIMITED

6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ
StatusLIQUIDATION
Company No.05683994
CategoryPrivate Limited Company
Incorporated23 Jan 2006
Age18 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

SYNTHETIC DOMINION IT SERVICES LIMITED is an liquidation private limited company with number 05683994. It was incorporated 18 years, 4 months, 24 days ago, on 23 January 2006. The company address is 6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2023

Action Date: 23 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ

New address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ

Change date: 2023-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

New address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ

Old address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Louise Platts

Appointment date: 2020-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Meszaros

Termination date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Gavin Platts

Change date: 2020-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise Platts

Change date: 2020-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-03

Psc name: Mr Neil Gavin Platts

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

New address: C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX

Change date: 2019-03-08

Old address: 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Neil Gavin Platts

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise Platts

Change date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB

Old address: The Counting House Tower Buildings Wade House Road Shelf West Yorkshire HX3 7PB

Change date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Gavin Platts

Change date: 2016-02-03

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise Platts

Change date: 2016-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-19

Officer name: Neil Gavin Platts

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Louise Platts

Change date: 2014-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Meszaros

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Old address: 12 Holroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP United Kingdom

Change date: 2011-02-11

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mrs Claire Meszaros

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Paul James Carr

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Gavin Platts

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Claire Meszaros

Change date: 2009-10-02

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Platts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 02/02/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Resolution

Date: 16 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary claire platts

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed paul carr

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed claire meszaros

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY england

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from 4 old vicarage close cottingley bradford west yorkshire BD16 1RZ

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 08/02/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 23 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE BODY FITNESS LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:07903008
Status:ACTIVE
Category:Private Limited Company

BRINT CONSTRUCTION PROJECT MANAGEMENT LTD

3 KINGS COURT,NEWMARKET,CB8 7SG

Number:11757971
Status:ACTIVE
Category:Private Limited Company

GRADUATE TRANSITIONS LTD

180 SORREL BANK,CROYDON,CR0 9LZ

Number:09368692
Status:ACTIVE
Category:Private Limited Company

HARLAND BUILDING SERVICES LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:07058896
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CONTROL HOLDINGS LIMITED

46 SHIRLEY ROAD,SIDCUP,DA15 7JW

Number:08691485
Status:ACTIVE
Category:Private Limited Company

SYSTEMS TALK LIMITED

25 BUCKLESHAM ROAD,IPSWICH,IP3 8TH

Number:04135456
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