SYMPOSIUM SOLUTIONS LIMITED

First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom
StatusDISSOLVED
Company No.08228620
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 11 days

SUMMARY

SYMPOSIUM SOLUTIONS LIMITED is an dissolved private limited company with number 08228620. It was incorporated 11 years, 8 months, 12 days ago, on 25 September 2012 and it was dissolved 8 months, 11 days ago, on 26 September 2023. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Tombs

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr James Tombs

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Grant Ellis

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Ellis

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Bannister

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-18

Psc name: Mr Robert William Bannister

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Eastbury

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Eastbury

Change date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Tombs

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grant Ellis

Change date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Tombs

Change date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Mr Grant Ellis

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-29

Psc name: Mr Grant Ellis

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Grant Ellis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Tombs

Change date: 2017-01-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-09

Officer name: Mr James Tombs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Richard Eastbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Eastbury

Change date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Bannister

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE SKIP HIRE BRISTOL LIMITED

GREEN TREE FARM LYDE GREEN,BRISTOL,BS16 7NT

Number:07687650
Status:ACTIVE
Category:Private Limited Company
Number:06738015
Status:ACTIVE
Category:Private Limited Company

PHILIP THOMAS HR LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11682143
Status:ACTIVE
Category:Private Limited Company

REARO TRADE COUNTERS LIMITED

STANEYHILL GAS DEPOT STANEYHILL INDUSTRIAL ESTATE,SHETLAND,ZE1 0NA

Number:SC451411
Status:ACTIVE
Category:Private Limited Company

ROBIN RESTORATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09379118
Status:ACTIVE
Category:Private Limited Company

STORAMOVE LIMITED

UNIT C2, ABERAMAN BUSINESS PARK,MID GLAMORGAN,CF44 6DA

Number:05923008
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