Date | Description |
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 |