SYNOPTIX GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => GROUP
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-07 update num_mort_charges 0 => 1
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-20 update statutory_documents 25/10/22 STATEMENT OF CAPITAL GBP 100
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029475980001
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-04-07 delete address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FILTON BRISTOL UNITED KINGDOM BS34 7PZ
2023-04-07 delete company_previous_name PARKWAY ENGINEERING SERVICES LIMITED
2023-04-07 insert address 530 BRISTOL BUSINESS PARK BRISTOL UNITED KINGDOM BS16 1EJ
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-07 update registered_address
2023-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JUDAS BEN DURANT / 30/01/2023
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 30/01/2023
2023-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FILTON BRISTOL BS34 7PZ UNITED KINGDOM
2023-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 30/01/2023
2023-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MOUNTJOY / 30/01/2023
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-07-07 insert company_previous_name PARKWAY RECRUITMENT LIMITED
2022-07-07 update name PARKWAY RECRUITMENT LIMITED => SYNOPTIX GROUP LIMITED
2022-06-29 update statutory_documents COMPANY NAME CHANGED PARKWAY RECRUITMENT LIMITED CERTIFICATE ISSUED ON 29/06/22
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/05/2021
2021-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/05/2021
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PARKWAY ENGINEERING SERVICES RBS
2019-10-14 update statutory_documents CESSATION OF AXA LIFE LIMITED AS A PSC
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-07-08 delete address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FLITON BRISTOL UNITED KINGDOM BS34 7PZ
2019-07-08 insert address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FILTON BRISTOL UNITED KINGDOM BS34 7PZ
2019-07-08 update registered_address
2019-06-20 delete address THE VICARAGE, STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE
2019-06-20 insert address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FLITON BRISTOL UNITED KINGDOM BS34 7PZ
2019-06-20 update registered_address
2019-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FLITON BRISTOL BS34 7PZ UNITED KINGDOM
2019-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM THE VICARAGE, STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-03-28 update statutory_documents SECRETARY APPOINTED MR JUDAS BEN DURANT
2018-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOYCE KENT
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT DURANT
2017-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXA LIFE LIMITED
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-08-11 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-11 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-07-24 update statutory_documents 12/07/15 FULL LIST
2015-05-14 update statutory_documents DIRECTOR APPOINTED MR JUSTIN MOUNTJOY
2015-05-14 update statutory_documents ADOPT ARTICLES 24/04/2015
2015-05-14 update statutory_documents 24/04/15 STATEMENT OF CAPITAL GBP 330100
2015-03-07 delete company_previous_name PARKWAY RECRUITMENT SERVICES LIMITED
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-08-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-08-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-07-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-22 update statutory_documents CHANGE OF NAME 14/07/2014
2014-07-15 update statutory_documents 12/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-23 update statutory_documents 12/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-21 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 29/10/2012
2012-07-16 update statutory_documents 12/07/12 FULL LIST
2012-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/10/2011
2012-04-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-04 update statutory_documents CHANGE OF NAME 23/03/2012
2012-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-13 update statutory_documents 12/07/11 FULL LIST
2011-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-06 update statutory_documents 12/07/10 FULL LIST
2010-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DURANT / 12/07/2009
2009-07-21 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-23 update statutory_documents RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-24 update statutory_documents RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-21 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-15 update statutory_documents RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-13 update statutory_documents RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-12 update statutory_documents RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-05 update statutory_documents COMPANY NAME CHANGED PARKWAY ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 05/09/02
2002-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-08-01 update statutory_documents RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-08-20 update statutory_documents RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-13 update statutory_documents RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-13 update statutory_documents RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1998-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 151 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RA
1998-07-26 update statutory_documents RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 4 OXFORD COURT MANCHESTER M2 3WQ
1998-07-17 update statutory_documents NEW SECRETARY APPOINTED
1998-07-17 update statutory_documents SECRETARY RESIGNED
1997-11-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-27 update statutory_documents RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-10-03 update statutory_documents RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1995-07-24 update statutory_documents DIRECTOR RESIGNED
1995-07-24 update statutory_documents RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS
1995-04-27 update statutory_documents AMMENDING 882R ALLOT IS 100
1995-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-07 update statutory_documents AMMENDING 882R ALLOT IS 118
1995-02-02 update statutory_documents COMPANY NAME CHANGED PARKWAY RECRUITMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 03/02/95
1994-07-18 update statutory_documents SECRETARY RESIGNED
1994-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION