SYNTHESYS DEFENCE LIMITED

5&6 Manor Court Manor Garth, Scarborough, YO11 3TU, North Yorkshire, England
StatusACTIVE
Company No.11348472
CategoryPrivate Limited Company
Incorporated08 May 2018
Age6 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

SYNTHESYS DEFENCE LIMITED is an active private limited company with number 11348472. It was incorporated 6 years, 1 month, 10 days ago, on 08 May 2018. The company address is 5&6 Manor Court Manor Garth, Scarborough, YO11 3TU, North Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-08

Officer name: Dr John Stephen Hartas

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Hartas

Termination date: 2024-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Readman

Appointment date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Charles Hudspeth

Change date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Miller

Termination date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Synthesys Systems Engineers Limited

Change date: 2021-11-22

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr Mark Charles Hudspeth

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr John Christopher Miller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-24

New address: 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU

Old address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Synthesys Systems Engineers Limited

Change date: 2020-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Miller

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles Hudspeth

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-06

Psc name: Synthesys Systems Engineers Limited

Documents

View document PDF

Resolution

Date: 16 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYATI LTD

OFFICE 205, 28 A QUEENSWAY,LONDON,W2 3RX

Number:09294786
Status:ACTIVE
Category:Private Limited Company

LEES DRY CLEANERS LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:04498776
Status:ACTIVE
Category:Private Limited Company

MSM GARAGE SERVICES LTD

UNIT 1 RUSHEY PLATT FARM,SWINDON,SN5 8WQ

Number:09106262
Status:ACTIVE
Category:Private Limited Company

PHAIZE 1 LIMITED

MY ACCOUNTANT FRIEND SUITE 2,HEMEL HEMPSTEAD,HP2 5HD

Number:07979771
Status:ACTIVE
Category:Private Limited Company

SHARPFISH GROUP LIMITED

0/2 5 TAIT CIRCLE,PAISLEY,PA2 7EQ

Number:SC620075
Status:ACTIVE
Category:Private Limited Company

SWIFT STORAGE SOLUTIONS LTD.

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:08772827
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