QUADNETICS SIP TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 05815275 |
Category | Private Limited Company |
Incorporated | 12 May 2006 |
Age | 18 years, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 30 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
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
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
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
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
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
Second filing of form with form type
Date: 12 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP03
Documents
Second filing of form with form type
Date: 12 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: TM02
Documents
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
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
Appoint person secretary company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alison Dowling
Documents
Termination secretary company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stilwell
Documents
Appoint person secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael James Stilwell
Documents
Termination secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Crooks
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Simon Peter Crooks
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen William Coggins
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Mckay Rae
Documents
Termination secretary company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Poultney
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Poultney
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fotovalue Limited
Documents
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
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
Resolution
Date: 20 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Charles Poultney
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
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
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
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
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC320088 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ANDERSON STREET,AIRDRIE,ML6 0AA
Number: | SC581278 |
Status: | ACTIVE |
Category: | Private Limited Company |
608 LIVERPOOL ROAD,MANCHESTER,M44 5AA
Number: | 04270610 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |