QUADNETICS SIP TRUSTEES LIMITED

Synectics House Synectics House, Sheffield, S8 0XN, England
StatusACTIVE
Company No.05815275
CategoryPrivate Limited Company
Incorporated12 May 2006
Age18 years, 27 days
JurisdictionEngland Wales

SUMMARY

QUADNETICS SIP TRUSTEES LIMITED is an active private limited company with number 05815275. It was incorporated 18 years, 27 days ago, on 12 May 2006. The company address is Synectics House Synectics House, Sheffield, S8 0XN, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Coggins

Termination date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Michael John Butler

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: David Michael Bedford

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-04

Officer name: Mrs Amanda Louise Larnder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr David Michael Bedford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

New address: Synectics House 3-4 Broadfield Close Sheffield S8 0XN

Old address: Synectics House Broadfield Close Sheffield S8 0XN England

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

New address: Synectics House Broadfield Close Sheffield S8 0XN

Old address: C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS

Change date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Butler

Appointment date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Peter Mckay Rae

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Mrs Claire Susan Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Beswick

Termination date: 2019-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Susan Stewart

Appointment date: 2019-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Beswick

Termination date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Simon Beswick

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Stilwell

Termination date: 2018-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Beswick

Appointment date: 2018-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jan David Mitson

Termination date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Stilwell

Appointment date: 2018-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-09

Officer name: Mr Jan David Mitson

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-09

Officer name: Richard Paul Brierley

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 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: 29 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-06

Officer name: Mr Richard Paul Brierley

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Stilwell

Termination date: 2015-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Stilwell

Appointment date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-30

Officer name: Alison Dowling

Documents

View document PDF

Miscellaneous

Date: 30 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 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: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Mckay Rae

Change date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen William Coggins

Change date: 2013-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Second filing of form with form type

Date: 12 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP03

Documents

View document PDF

Second filing of form with form type

Date: 12 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Old address: , C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, Warwickshire, B80 7AN

Change date: 2013-05-22

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Dowling

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Stilwell

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael James Stilwell

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Crooks

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 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: 17 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 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: 27 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Peter Crooks

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen William Coggins

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Mckay Rae

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Poultney

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Poultney

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fotovalue Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qsg LIMITED\certificate issued on 02/02/10

Documents

View document PDF

Resolution

Date: 20 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

New date: 2010-11-30

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Charles Poultney

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Resolution

Date: 05 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed synectics extreme LIMITED\certificate issued on 26/06/06

Documents

View document PDF

Incorporation company

Date: 12 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIGHTY EIGHT TAKEAWAY LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC320088
Status:ACTIVE
Category:Private Limited Company

JD BUILDING SERVICES LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC581278
Status:ACTIVE
Category:Private Limited Company

MAMBO RISTORANTE LIMITED

608 LIVERPOOL ROAD,MANCHESTER,M44 5AA

Number:04270610
Status:ACTIVE
Category:Private Limited Company

O&H LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:03766536
Status:ACTIVE
Category:Private Limited Company

PAUL CRADDOCK CONSULTANCY LIMITED

SUITE 3 89,BOURNEMOUTH,BH2 5RR

Number:08779333
Status:ACTIVE
Category:Private Limited Company

THE LONDON SCHOOL OF INTERNATIONAL LEARNING LTD

19 SHELTON CLOSE,GUILDFORD,GU2 9YW

Number:09920617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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