SYMPHOTECH - History of Changes


DateDescription
2024-04-07 insert company_previous_name SYMPHOTECH LIMITED
2024-04-07 update name SYMPHOTECH LIMITED => SYMPHOTECH EVENT SAFETY LIMITED
2024-03-19 insert website_emails ad..@symphotech.co.uk
2024-03-19 delete email cl..@symphotech.co.uk
2024-03-19 insert email ad..@symphotech.co.uk
2024-03-19 insert person Scott Leven
2023-11-28 update statutory_documents COMPANY NAME CHANGED SYMPHOTECH LIMITED CERTIFICATE ISSUED ON 28/11/23
2023-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HODGSON
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_satisfied 0 => 1
2023-10-05 delete chairman Julian Spear
2023-10-05 delete founder Julian Spear
2023-10-05 delete founder Will Hodgson
2023-10-05 delete otherexecutives Julian Spear
2023-10-05 delete otherexecutives Will Hodgson
2023-10-05 delete person Clayton White
2023-10-05 delete person Edward Grant
2023-10-05 delete person Nicola O'Boyle
2023-10-05 delete person Peter Golding
2023-10-05 insert person Kirsty Care
2023-10-05 update person_description Caroline Harding => Caroline Harding
2023-10-05 update person_description Sophia Livett => Sophia Livett
2023-10-05 update person_description Will Hodgson => Will Hodgson
2023-10-05 update person_title Julian Spear: Co - Founder; Company Chairman; Director => null
2023-10-05 update person_title Will Hodgson: Co - Founder; Member of the Symphotech Team; Director => Chairman of the Board of Directors for the Symphotech Group
2023-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074852010001
2023-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD GRANT
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMPHOTECH GROUP LIMITED
2023-05-16 update statutory_documents CESSATION OF JULIAN PAUL SPEAR AS A PSC
2023-05-16 update statutory_documents CESSATION OF WILLIAM ADAM HODGSON AS A PSC
2023-04-12 delete otherexecutives Simon Barrington
2023-04-12 delete person Simon Barrington
2023-04-12 delete phone 0871 711 5264
2023-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 18/11/2022
2023-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 17/01/2023
2023-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 18/11/2022
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2023-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 18/11/2022
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-16 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 01/01/2022
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HODGSON / 01/01/2022
2022-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 01/01/2022
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DESMOND GRANT / 01/01/2022
2021-12-11 insert founder Will Hodgson
2021-12-11 insert otherexecutives Claire Feeney
2021-12-11 insert otherexecutives Simon Barrington
2021-12-11 insert otherexecutives Will Hodgson
2021-12-11 delete index_pages_linkeddomain acoustech.uk
2021-12-11 insert email cl..@symphotech.co.uk
2021-12-11 insert person Claire Feeney
2021-12-11 insert person Simon Barrington
2021-12-11 update person_description Eddy Grant => Edward Grant
2021-12-11 update person_description Julian Spear => Julian Spear
2021-12-11 update person_description Peter Golding => Peter Golding
2021-12-11 update person_description Sophia Livett => Sophia Livett
2021-12-11 update person_description Will Hodgson => Will Hodgson
2021-12-11 update person_title Edward Grant: Professor of Professional Practice => Professor of Professional Practice; Head of Safety; Member of the Symphotech Team
2021-12-11 update person_title Will Hodgson: Member of the Symphotech Team => Co - Founder; Member of the Symphotech Team; Director
2021-09-17 update person_description Eddy Grant => Eddy Grant
2021-09-17 update person_title Eddy Grant: Legal and Safety Consultant; Member of the Symphotech Team => Professor of Professional Practice
2021-08-17 insert person Clayton White
2021-08-17 insert person Nicola O'Boyle
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update account_ref_month 3 => 9
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-06-30
2021-03-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-10-30 delete address 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW
2020-10-30 insert address 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE ENGLAND LE67 3HB
2020-10-30 update registered_address
2020-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW
2020-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 03/09/2020
2020-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 03/09/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-21 delete casestudy_pages_linkeddomain bongosbingo.co.uk
2020-06-21 insert alias Symphotech Limited
2020-06-21 insert index_pages_linkeddomain acoustech.uk
2020-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 24/02/2020
2020-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 24/02/2020
2020-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 24/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074852010001
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 200
2019-09-17 delete person Ian Taylor
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 02/01/2019
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 02/01/2019
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-16 update statutory_documents DIRECTOR APPOINTED MR EDWARD DESMOND GRANT
2017-09-10 delete general_emails in..@symphotech.co.uk
2017-09-10 delete about_pages_linkeddomain noea.org.uk
2017-09-10 delete casestudy_pages_linkeddomain noea.org.uk
2017-09-10 delete contact_pages_linkeddomain noea.org.uk
2017-09-10 delete email in..@symphotech.co.uk
2017-09-10 delete index_pages_linkeddomain noea.org.uk
2017-09-10 insert person Eddy Grant
2017-09-10 insert person Ian Taylor
2017-09-10 insert person Peter Golding
2017-09-10 update person_description Duncan White => Duncan White
2017-09-10 update person_description Julian Spear => Julian Spear
2017-09-10 update person_description Will Hodgson => Will Hodgson
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-07-05 insert about_pages_linkeddomain linkedin.com
2016-07-05 insert about_pages_linkeddomain twitter.com
2016-07-05 insert casestudy_pages_linkeddomain linkedin.com
2016-07-05 insert casestudy_pages_linkeddomain twitter.com
2016-07-05 insert contact_pages_linkeddomain linkedin.com
2016-07-05 insert contact_pages_linkeddomain twitter.com
2016-07-05 insert index_pages_linkeddomain linkedin.com
2016-07-05 insert index_pages_linkeddomain twitter.com
2016-07-05 insert management_pages_linkeddomain linkedin.com
2016-07-05 insert management_pages_linkeddomain twitter.com
2016-07-05 insert service_pages_linkeddomain linkedin.com
2016-07-05 insert service_pages_linkeddomain twitter.com
2016-02-11 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-11 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-20 update statutory_documents 08/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 14/12/2015
2015-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 14/12/2015
2015-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 14/12/2015
2015-02-11 delete source_ip 195.234.10.168
2015-02-11 insert source_ip 109.73.127.72
2015-02-07 delete address 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES ENGLAND MK1 1SW
2015-02-07 insert address 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-14 update statutory_documents 08/01/15 FULL LIST
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 01/11/2014
2014-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HODGSON / 01/11/2014
2014-11-07 delete address 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH
2014-11-07 insert address 1 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES ENGLAND MK1 1SW
2014-11-07 update registered_address
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH
2014-03-08 delete address 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK2 2EH
2014-03-08 insert address 245 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2EH
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-03-08 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-02-18 update statutory_documents 08/01/14 FULL LIST
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 01/01/2014
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 01/01/2014
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HODGSON / 01/01/2014
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/01/2014
2014-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/01/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-25 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-10-07 => 2013-12-31
2013-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 01/06/2013
2013-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/06/2013
2013-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/06/2013
2013-06-01 update website_status OK => DNSError
2013-04-11 update website_status ParkedDomain => OK
2013-04-11 insert general_emails in..@symphotech.co.uk
2013-04-11 delete email ju..@symphotech.co.uk
2013-04-11 delete phone 07976 823574
2013-04-11 delete source_ip 72.29.74.191
2013-04-11 insert email in..@symphotech.co.uk
2013-04-11 insert source_ip 195.234.10.168
2013-03-07 update statutory_documents 08/01/13 FULL LIST
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGSON / 31/12/2012
2013-01-10 update website_status ParkedDomain
2012-10-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 07/01/12 FULL LIST
2012-01-10 update statutory_documents 08/01/12 FULL LIST
2012-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL SPEAR / 01/08/2011
2012-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/08/2011
2012-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE BRIGID FEENEY / 01/08/2011
2011-07-20 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND
2011-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2011 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ADAM HODGESON / 01/03/2011
2011-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY HODGESON / 01/03/2011
2011-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION