SYMPOSIUM SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08228620 |
Category | Private Limited Company |
Incorporated | 25 Sep 2012 |
Age | 11 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 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
Dissolution application strike off company
Date: 04 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert William Bannister
Documents
Some Companies
AFFORDABLE SKIP HIRE BRISTOL LIMITED
GREEN TREE FARM LYDE GREEN,BRISTOL,BS16 7NT
Number: | 07687650 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTY-TWO-ONE MANAGEMENT COMPANY LIMITED
THIRD FLOOR,LONDON,W1B 3HH
Number: | 06738015 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11682143 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANEYHILL GAS DEPOT STANEYHILL INDUSTRIAL ESTATE,SHETLAND,ZE1 0NA
Number: | SC451411 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09379118 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2, ABERAMAN BUSINESS PARK,MID GLAMORGAN,CF44 6DA
Number: | 05923008 |
Status: | ACTIVE |
Category: | Private Limited Company |