Date | Description |
2023-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 |
2023-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COGHLAN |
2023-02-10 |
update website_status OK => InternalLimits |
2022-12-04 |
delete about_pages_linkeddomain sss-support.co.uk |
2022-12-04 |
delete address SSS Communications Centre
Unit 3, Hawkfield Way
Hawkfield Business Park
Whitchurch
Bristol
BS14 0BY
United Kingdom |
2022-12-04 |
delete address Suites 5 & 6, Fleet House
Sunderland Quay
Culpeper Close
Rochester
Kent
ME2 4HN
United Kingdom |
2022-12-04 |
delete contact_pages_linkeddomain sss-support.co.uk |
2022-12-04 |
delete index_pages_linkeddomain sss-support.co.uk |
2022-12-04 |
delete management_pages_linkeddomain sss-support.co.uk |
2022-12-04 |
delete phone +44 (0) 117 947 3670 |
2022-12-04 |
delete phone +44 (0) 1622 798200 |
2022-12-04 |
delete terms_pages_linkeddomain sss-support.co.uk |
2022-12-04 |
update person_title Andrew Lockwood: Member of the Board; Independent Non - Executive Director; Member of the Audit Committee => Member of the Board; Independent Non - Executive Director; Member of the Audit Committee; Chairman of the Committee, Independent Non - Executive Director |
2022-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER |
2022-11-18 |
insert otherexecutives Craig Wilson |
2022-11-18 |
insert person Craig Wilson |
2022-11-10 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ALAISTER WILSON |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES |
2022-07-10 |
insert cfo Amanda Larnder |
2022-07-10 |
insert otherexecutives Amanda Larnder |
2022-07-10 |
insert person Amanda Larnder |
2022-07-05 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER |
2022-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BEDFORD |
2022-06-08 |
delete source_ip 162.13.24.29 |
2022-06-08 |
insert source_ip 35.214.109.2 |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN LOCKWOOD |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 |
2022-04-07 |
update person_description Michael Butler => Michael Butler |
2022-04-07 |
delete company_previous_name QUADRANT GROUP PLC. |
2022-02-05 |
delete address Axis 6, Rhodes Way
Radlett Road
Watford
Hertfordshire
WD24 4YW
United Kingdom |
2022-02-05 |
delete phone +44 (0) 1923 211550 |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-12 |
update statutory_documents ADOPT ARTICLES 27/04/2021 |
2021-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 |
2021-03-30 |
delete address 34 Beckenham Road, Beckenham, Kent, BR3 4TU |
2021-03-30 |
delete address 6398 Cindy Lane, Suite 200
Carpinteria, CA
USA |
2021-03-30 |
delete address Reginhardstr. 34
13409 Berlin
Germany |
2021-03-30 |
insert about_pages_linkeddomain sss-support.co.uk |
2021-03-30 |
insert about_pages_linkeddomain synectics-security.co.uk |
2021-03-30 |
insert address 10th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL |
2021-03-30 |
insert address 6398 Cindy Lane, Suite 200
Carpinteria, CA
93013
USA |
2021-03-30 |
insert address Wilhelmstraße 118
10963 Berlin
Germany |
2021-03-30 |
insert index_pages_linkeddomain sss-support.co.uk |
2021-03-30 |
insert index_pages_linkeddomain synectics-security.co.uk |
2021-03-30 |
insert management_pages_linkeddomain sss-support.co.uk |
2021-03-30 |
insert management_pages_linkeddomain synectics-security.co.uk |
2021-03-30 |
insert terms_pages_linkeddomain sss-support.co.uk |
2021-03-30 |
insert terms_pages_linkeddomain synectics-security.co.uk |
2021-02-12 |
delete address Shannon House
245 Coldharbour Lane
Aylesford
Kent
ME20 7NS
United Kingdom |
2021-02-12 |
insert address Suites 5 & 6, Fleet House
Sunderland Quay
Culpeper Close
Rochester
Kent
ME2 4HN
United Kingdom |
2021-01-28 |
delete address 2 Wyder Court, Bluebell Way
Millennium City Park
Preston
Lancashire
PR2 5BW
United Kingdom |
2021-01-28 |
delete address Hardenbergstraβe 27
18th Floor
10623 Berlin
Germany |
2021-01-28 |
delete phone +44 (0) 1253 891 222 |
2021-01-28 |
insert address Reginhardstr. 34
13409 Berlin
Germany |
2021-01-28 |
insert alias Synectics Security Limited |
2021-01-28 |
insert phone +49 89 748862-0 |
2020-10-08 |
delete address Machtlfinger Str. 13
81379 Munich
Germany |
2020-10-08 |
delete alias Synectic Systems GmbH |
2020-10-08 |
delete phone +49 89 748862-0 |
2020-10-08 |
delete registration_number HRB 206767 |
2020-10-08 |
insert address Hardenbergstraβe 27
18th Floor
10623 Berlin
Germany |
2020-09-15 |
delete address Alameda Dr. Carlos d'Assumpcao
No. 411-417
Dynasty Plaza
6 andar Q
NAPE
Macau |
2020-09-15 |
delete contact_pages_linkeddomain qsg.co.uk |
2020-09-15 |
insert address Alameda Dr. Carlos D' Assumpcao, No. 411-417
Edf. Dynasty Plaza, 6 andar Q, NAPE
Macau |
2020-09-15 |
insert contact_pages_linkeddomain synectics-security.co.uk |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-06-25 |
insert address 150 Kampong Ampat
#01-01/01-01A
Singapore
368324 |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-04-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 |
2020-04-02 |
delete about_pages_linkeddomain cyberaware.gov.uk |
2020-04-02 |
delete contact_pages_linkeddomain cyberaware.gov.uk |
2020-04-02 |
delete index_pages_linkeddomain cyberaware.gov.uk |
2020-04-02 |
delete management_pages_linkeddomain cyberaware.gov.uk |
2020-04-02 |
delete terms_pages_linkeddomain cyberaware.gov.uk |
2020-03-28 |
delete general_emails en..@linkgroup.co.uk |
2020-03-28 |
delete email en..@linkgroup.co.uk |
2020-03-28 |
insert contact_pages_linkeddomain signalshares.com |
2020-03-06 |
insert address Synectics House
3 - 4 Broadfield Close
Sheffield
South Yorkshire
S8 0XN
United Kingdom |
2020-03-06 |
insert registration_number 05815524 |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RAE |
2020-01-27 |
insert otherexecutives Dr Alison Vincent |
2020-01-27 |
insert person Dr Alison Vincent |
2020-01-27 |
update statutory_documents DIRECTOR APPOINTED DR ALISON VINCENT |
2020-01-20 |
update person_title Michael Butler: Member of the Board; Chairman of the Committee, Non - Executive Director; Independent Non - Executive Director; Senior Independent Non - Executive Director; Member of the Audit Committee => Member of the Board; Senior Independent Non - Executive Director; Member of the Audit Committee; Chairman of the Committee, Senior Independent Non - Executive Director |
2020-01-20 |
update person_title Peter Rae: Member of the Board; Independent Non - Executive Director; Senior Independent Non - Executive Director; Member of the Audit Committee => Member of the Board; Independent Non - Executive Director; Member of the Audit Committee |
2020-01-14 |
insert cfo David Bedford |
2020-01-14 |
insert otherexecutives David Bedford |
2020-01-14 |
delete person Amanda Larnder |
2020-01-14 |
insert person David Bedford |
2020-01-07 |
delete address STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS |
2020-01-07 |
insert address SYNECTICS HOUSE 3-4 BROADFIELD CLOSE SHEFFIELD ENGLAND S8 0XN |
2020-01-07 |
update registered_address |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD |
2019-12-05 |
delete address 88 Birmingham Road
Studley
Warwickshire
B80 7AS
United Kingdom |
2019-12-05 |
delete address Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS |
2019-12-05 |
delete phone +44 (0) 1527 850 080 |
2019-12-05 |
delete phone 01527 850080 |
2019-12-05 |
insert address Synectics House
3-4 Broadfield Close
Sheffield
S8 0XN
United Kingdom |
2019-12-05 |
insert address Synectics House, 3-4 Broadfield Close, Sheffield S8 0XN |
2019-12-05 |
insert phone +44 (0) 114 280 2828 |
2019-12-05 |
insert phone 0114 280 2828 |
2019-12-05 |
update primary_contact Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS => Synectics House, 3-4 Broadfield Close, Sheffield S8 0XN |
2019-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM
STUDLEY POINT 88 BIRMINGHAM ROAD
STUDLEY
WARWICKSHIRE
B80 7AS |
2019-11-14 |
insert address Alameda Dr. Carlos d'Assumpcao
No. 411-417
Dynasty Plaza
6 andar Q
NAPE
Macau |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKAY RAE / 20/05/2019 |
2019-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COGGINS / 20/05/2019 |
2019-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-05-07 |
update num_mort_outstanding 4 => 3 |
2019-05-07 |
update num_mort_satisfied 14 => 15 |
2019-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 |
2019-05-01 |
delete cfo Simon Beswick |
2019-05-01 |
delete otherexecutives Simon Beswick |
2019-05-01 |
delete person Simon Beswick |
2019-05-01 |
insert person Amanda Larnder |
2019-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK |
2019-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2019-03-21 |
update person_description David Coghlan => David Coghlan |
2019-03-21 |
update person_description Michael Butler => Michael Butler |
2019-03-21 |
update person_title Michael Butler: Member of the Board; Chairman of the Committee, Non - Executive Director; Independent Non - Executive Director; Member of the Audit Committee => Member of the Board; Chairman of the Committee, Non - Executive Director; Independent Non - Executive Director; Senior Independent Non - Executive Director; Member of the Audit Committee |
2019-03-21 |
update person_title Peter Rae: Member of the Board; Senior Independent Non - Executive Director; Member of the Audit Committee => Member of the Board; Independent Non - Executive Director; Senior Independent Non - Executive Director; Member of the Audit Committee |
2019-03-10 |
delete cfo Mike Stilwell |
2019-03-10 |
insert secretary Claire Stewart |
2019-03-10 |
delete person Jan Mitson |
2019-03-10 |
delete person Mike Stilwell |
2019-03-10 |
insert person Claire Stewart |
2019-03-04 |
update statutory_documents SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK |
2019-02-04 |
delete address M05 Makateb Building
Port Saeed
Deira
Dubai |
2019-02-04 |
delete phone +971 (0) 4 294 4272 |
2019-02-04 |
delete registration_number 05815524 |
2018-12-31 |
delete otherexecutives Mike Stilwell |
2018-12-31 |
insert cfo Simon Beswick |
2018-12-31 |
insert otherexecutives Simon Beswick |
2018-12-31 |
delete address 4180 Via Real, Ste A
Carpinteria, CA 93013
USA |
2018-12-31 |
insert address 6398 Cindy Lane, Suite 200
Carpinteria, CA
USA |
2018-12-31 |
insert person Simon Beswick |
2018-12-31 |
update person_description Mike Stilwell => Mike Stilwell |
2018-12-31 |
update person_description Paul Webb => Paul Webb |
2018-12-31 |
update person_title Mike Stilwell: Executive Director; Member of the Board; Finance Director => Finance Director |
2018-12-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BESWICK |
2018-12-03 |
update statutory_documents SECRETARY APPOINTED MR SIMON BESWICK |
2018-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL |
2018-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHEAL STILWELL |
2018-11-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2018-07-24 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/12/2017 |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
2018-07-07 |
update person_title Michael Butler: Member of the Board; Independent Non - Executive Director; Member of the Audit Committee => Member of the Board; Chairman of the Committee, Non - Executive Director; Independent Non - Executive Director; Member of the Audit Committee |
2018-07-07 |
update person_title Peter Rae: Member of the Board; Senior Independent Director; Senior Independent Non - Executive Director; Member of the Audit Committee; Chairman of the Committee, Senior Independent Non - Executive Director => Member of the Board; Senior Independent Non - Executive Director; Member of the Audit Committee |
2018-06-14 |
delete otherexecutives Dennis Bate |
2018-06-14 |
delete person Dennis Bate |
2018-06-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-24 |
delete address 88 Birmingham Road
Studley
Warwickshire
United Kingdom
B80 7AS |
2018-05-24 |
delete email da..@synecticsglobal.com |
2018-05-24 |
insert vat 417 06 98 46 |
2018-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS BATE |
2018-05-16 |
delete secretary Richard Brierley |
2018-05-16 |
delete person Richard Brierley |
2018-05-16 |
insert person Jan Mitson |
2018-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 |
2018-04-06 |
update statutory_documents SECRETARY APPOINTED MR MICHEAL JAMES STILWELL |
2018-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY |
2018-02-23 |
update statutory_documents CESSATION OF HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED AS A PSC |
2017-12-30 |
delete index_pages_linkeddomain qsg.co.uk |
2017-12-30 |
delete index_pages_linkeddomain sss-support.co.uk |
2017-12-30 |
insert registration_number 01740011 |
2017-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COGHLAN / 17/10/2017 |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED |
2017-07-19 |
insert contact_pages_linkeddomain cyberaware.gov.uk |
2017-07-19 |
insert index_pages_linkeddomain cyberaware.gov.uk |
2017-07-19 |
insert management_pages_linkeddomain cyberaware.gov.uk |
2017-07-19 |
insert terms_pages_linkeddomain cyberaware.gov.uk |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-13 |
delete address FIT Center, 5 Andar A
Posto 65
Macau |
2017-05-13 |
delete phone +853 8294 6922 |
2017-05-13 |
insert phone +853 2855 5178 |
2017-05-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 |
2017-04-26 |
delete otherexecutives PM Rae |
2017-04-26 |
delete otherexecutives SW Coggins |
2017-04-26 |
delete contact_pages_linkeddomain synecticsplcannualreport.com |
2017-04-26 |
delete index_pages_linkeddomain synecticsplcannualreport.com |
2017-04-26 |
delete management_pages_linkeddomain synecticsplcannualreport.com |
2017-04-26 |
delete person PM Rae |
2017-04-26 |
delete person SW Coggins |
2017-04-26 |
delete source_ip 134.213.217.56 |
2017-04-26 |
delete terms_pages_linkeddomain synecticsplcannualreport.com |
2017-04-26 |
insert source_ip 162.13.24.29 |
2017-04-26 |
update person_description Dennis Bate => Dennis Bate |
2017-04-26 |
update person_description Michael Butler => Michael Butler |
2017-04-26 |
update person_description Paul Webb => Paul Webb |
2017-04-26 |
update person_title Dennis Bate: Non - Executive Director; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Audit Committee => Independent Non - Executive Director; Member of the Audit Committee |
2017-04-26 |
update person_title Michael Butler: Independent Non - Executive Director, and; Non - Executive Director; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Audit Committee => Independent Non - Executive Director, and; Independent Non - Executive Director; Member of the Audit Committee |
2017-04-26 |
update person_title Peter Rae: Non - Executive Director; Senior Independent Director; Chairman of the Committee, Senior Independent Director; Member of the Board; Member of the Audit Committee => Senior Independent Director; Chairman of the Committee, Senior Independent Non - Executive Director; Member of the Board; Senior Independent Non - Executive Director; Member of the Audit Committee |
2017-04-26 |
update person_title Steve Coggins: Non - Executive Director; Independent Non - Executive Director; Chairman of the Committee, Independent Non - Executive Director; Chairman of the Audit Committee => Independent Non - Executive Director; Chairman of the Committee, Independent Non - Executive Director; Chairman of the Audit Committee |
2017-01-07 |
delete email sy..@buchanan.uk.com |
2017-01-07 |
delete person Sophie Cowles |
2016-11-25 |
delete address Building 3, Office 04, Ground Floor
Green Community, Dubai Investment Park |
2016-11-25 |
delete address PO Box 212880
Dubai, UAE |
2016-11-25 |
delete phone +971 4 801 9185 |
2016-11-25 |
insert address M05 Makateb Building
Port Saeed |
2016-11-25 |
insert phone +971 (0) 4 294 4272 |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
2016-06-18 |
delete secretary Nigel Poultney |
2016-06-18 |
insert secretary Richard Brierley |
2016-06-18 |
delete person Nigel Poultney |
2016-06-18 |
insert person Richard Brierley |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-01 |
update statutory_documents SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY |
2016-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY |
2016-05-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-05-16 |
update website_status DomainNotFound => OK |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 |
2016-04-29 |
update person_title Michael Butler: Non - Executive Director => Independent Non - Executive Director, and; Non - Executive Director; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Audit Committee |
2016-04-05 |
delete index_pages_linkeddomain synx.com |
2016-04-05 |
delete source_ip 98.129.229.58 |
2016-04-05 |
insert index_pages_linkeddomain synecticsplcannualreport.com |
2016-04-05 |
insert source_ip 134.213.217.56 |
2016-04-05 |
update website_status FlippedRobots => OK |
2016-03-17 |
update website_status OK => FlippedRobots |
2016-03-03 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN BUTLER |
2015-12-01 |
delete cfo Nigel Poultney |
2015-12-01 |
delete otherexecutives Nigel Poultney |
2015-12-01 |
insert cfo Mike Stilwell |
2015-12-01 |
insert otherexecutives Mike Stilwell |
2015-12-01 |
delete person Nigel Poultney |
2015-12-01 |
insert person Mike Stilwell |
2015-12-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL |
2015-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY |
2015-08-12 |
update returns_last_madeup_date 2014-07-13 => 2015-07-13 |
2015-08-12 |
update returns_next_due_date 2015-08-10 => 2016-08-10 |
2015-07-24 |
delete about_pages_linkeddomain synecticsplcannualreport.com |
2015-07-24 |
delete career_pages_linkeddomain synecticsplcannualreport.com |
2015-07-24 |
delete contact_pages_linkeddomain synecticsplcannualreport.com |
2015-07-24 |
delete directions_pages_linkeddomain synecticsplcannualreport.com |
2015-07-24 |
delete index_pages_linkeddomain synecticsplcannualreport.com |
2015-07-24 |
delete management_pages_linkeddomain synecticsplcannualreport.com |
2015-07-24 |
delete terms_pages_linkeddomain synecticsplcannualreport.com |
2015-07-15 |
update statutory_documents 13/07/15 NO MEMBER LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-09 |
update num_mort_charges 17 => 18 |
2015-07-09 |
update num_mort_outstanding 3 => 4 |
2015-06-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 |
2015-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017400110019 |
2015-05-27 |
delete about_pages_linkeddomain synx.com |
2015-05-27 |
delete career_pages_linkeddomain synx.com |
2015-05-27 |
delete contact_pages_linkeddomain synx.com |
2015-05-27 |
delete directions_pages_linkeddomain synx.com |
2015-05-27 |
delete management_pages_linkeddomain synx.com |
2015-05-27 |
delete terms_pages_linkeddomain synx.com |
2015-05-27 |
insert about_pages_linkeddomain synecticsglobal.com |
2015-05-27 |
insert career_pages_linkeddomain synecticsglobal.com |
2015-05-27 |
insert directions_pages_linkeddomain synecticsglobal.com |
2015-05-27 |
insert management_pages_linkeddomain synecticsglobal.com |
2015-05-27 |
insert terms_pages_linkeddomain synecticsglobal.com |
2015-04-18 |
delete about_pages_linkeddomain synecticsplcannualreport.co.uk |
2015-04-18 |
delete career_pages_linkeddomain synecticsplcannualreport.co.uk |
2015-04-18 |
delete contact_pages_linkeddomain synecticsplcannualreport.co.uk |
2015-04-18 |
delete directions_pages_linkeddomain synecticsplcannualreport.co.uk |
2015-04-18 |
delete index_pages_linkeddomain synecticsplcannualreport.co.uk |
2015-04-18 |
delete management_pages_linkeddomain synecticsplcannualreport.co.uk |
2015-04-18 |
delete person Fiona Henson |
2015-04-18 |
delete terms_pages_linkeddomain synecticsplcannualreport.co.uk |
2015-04-18 |
insert about_pages_linkeddomain synecticsplcannualreport.com |
2015-04-18 |
insert career_pages_linkeddomain synecticsplcannualreport.com |
2015-04-18 |
insert contact_pages_linkeddomain synecticsplcannualreport.com |
2015-04-18 |
insert directions_pages_linkeddomain synecticsplcannualreport.com |
2015-04-18 |
insert index_pages_linkeddomain synecticsplcannualreport.com |
2015-04-18 |
insert index_pages_linkeddomain synecticsuk.com |
2015-04-18 |
insert management_pages_linkeddomain synecticsplcannualreport.com |
2015-04-18 |
insert terms_pages_linkeddomain synecticsplcannualreport.com |
2015-02-13 |
delete otherexecutives John Shepherd |
2015-02-13 |
insert ceo Paul Webb |
2015-02-13 |
update person_description John Shepherd => John Shepherd |
2015-02-13 |
update person_title John Shepherd: Executive Director; Chief Executive; Member of the Board of Directors => Chief Executive |
2015-02-13 |
update person_title Paul Webb: Executive Director; Member of the Board of Directors => Executive Director; Chief Executive; Member of the Board of Directors |
2015-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD |
2014-12-12 |
insert otherexecutives Paul Webb |
2014-12-12 |
delete contact_pages_linkeddomain synecticsuk.com |
2014-12-12 |
insert contact_pages_linkeddomain synecticsglobal.com |
2014-12-12 |
insert index_pages_linkeddomain synecticsglobal.com |
2014-12-12 |
insert person Paul Webb |
2014-12-07 |
update num_mort_charges 16 => 17 |
2014-12-07 |
update num_mort_outstanding 2 => 3 |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY WEBB |
2014-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017400110018 |
2014-09-07 |
delete address STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE ENGLAND B80 7AS |
2014-09-07 |
insert address STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-13 => 2014-07-13 |
2014-09-07 |
update returns_next_due_date 2014-08-10 => 2015-08-10 |
2014-08-07 |
update statutory_documents 13/07/14 NO MEMBER LIST |
2014-08-07 |
update statutory_documents 22/08/13 STATEMENT OF CAPITAL GBP 3517697.6 |
2014-08-07 |
update statutory_documents 23/04/14 STATEMENT OF CAPITAL GBP 3558887.8 |
2014-08-07 |
update statutory_documents 25/07/13 STATEMENT OF CAPITAL GBP 3517697.6 |
2014-08-07 |
update statutory_documents 27/02/14 STATEMENT OF CAPITAL GBP 3538978.2 |
2014-07-02 |
delete address 3A Attenborough Lane
Chilwell
Nottingham NG9 5JN |
2014-07-02 |
delete address 4180 Via Real, Suite A
Carpinteria
California 93013
USA |
2014-07-02 |
delete address 9 Hadrian Court
Team Valley Industrial Estate
Gateshead
Tyne and Wear NE11 0XW |
2014-07-02 |
delete address Axis 6, Rhodes Way
Radlett Road
Watford
Hertfordshire WD24 4TP |
2014-07-02 |
delete address Elsham Wold
Brigg
North Lincolnshire DN20 0SP |
2014-07-02 |
delete address Machtlfinger Stra ße 13
81379 München |
2014-07-02 |
delete address Shannon House
245 Coldharbour Lane
Aylesford
Kent ME20 7NS |
2014-07-02 |
delete address Synectics House
3-4 Broadfield Close
Sheffield S8 0XN |
2014-07-02 |
delete address Unit 2 Wyder Court
Millennium City Park
Off Bluebell Way
Preston
PR2 5BW UK |
2014-07-02 |
delete alias Synectic Systems, Inc. |
2014-07-02 |
delete phone 00 1 805 745 1920 |
2014-07-02 |
insert address 3 Attenborough Lane
Chilwell
Nottingham
United Kingdom
NG9 5JN |
2014-07-02 |
insert address 4180 Via Real
Ste A
Carpinteria
CA 93013
USA |
2014-07-02 |
insert address 9 Hadrian Court
Team Valley Industrial Estate
Gateshead
Tyne and Wear
United Kingdom
NE11 0XW |
2014-07-02 |
insert address Axis 6, Rhodes Way
Radlett Road
Watford
Hertfordshire
United Kingdom
WD24 4YW |
2014-07-02 |
insert address Building 3,Office 04
Ground Floor, Green Community
Dubai Investment Park |
2014-07-02 |
insert address SSS Communications Centre
Unit 3
Hawkfield Way
Hawkfield Business Park
Whitchurch
Bristol
United Kingdom
BS14 0BY |
2014-07-02 |
insert address Shannon House
245 Coldharbour Lane
Aylesford
Kent
United Kingdom
ME20 7NS |
2014-07-02 |
insert address South Yorkshire
United Kingdom
S8 0XN |
2014-07-02 |
insert address Synectics Operations Centre
Moat Road
Normanby Enterprise Park
North Lincolnshire
DN15 9BL |
2014-07-02 |
insert address Unit 2 Wyder Court
Millenium City Park
Off Bluebell Way
Preston
PR2 5BW
United Kingdom |
2014-07-02 |
insert contact_pages_linkeddomain synecticsmobile.com |
2014-07-02 |
insert contact_pages_linkeddomain synecticsuk.com |
2014-07-02 |
insert phone +1 888 755 6255 |
2014-07-02 |
insert phone +44 (0) 117 947 3670 |
2014-07-02 |
insert phone +65 6749 6166 |
2014-07-02 |
insert phone +971 4 801 9185 |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 |
2014-05-02 |
delete about_pages_linkeddomain annualreport2012.com |
2014-05-02 |
delete address Haydon House, 5 Alcester Road, Studley, Warwickshire, B80 7AN |
2014-05-02 |
delete contact_pages_linkeddomain annualreport2012.com |
2014-05-02 |
delete directions_pages_linkeddomain annualreport2012.com |
2014-05-02 |
delete fax 01527 850081 |
2014-05-02 |
delete index_pages_linkeddomain annualreport2012.com |
2014-05-02 |
delete management_pages_linkeddomain annualreport2012.com |
2014-05-02 |
delete terms_pages_linkeddomain annualreport2012.com |
2014-05-02 |
insert about_pages_linkeddomain synecticsplcannualreport.co.uk |
2014-05-02 |
insert address Unit 2 Wyder Court
Millennium City Park
Off Bluebell Way
Preston
PR2 5BW UK |
2014-05-02 |
insert contact_pages_linkeddomain synecticsplcannualreport.co.uk |
2014-05-02 |
insert directions_pages_linkeddomain synecticsplcannualreport.co.uk |
2014-05-02 |
insert index_pages_linkeddomain synecticsplcannualreport.co.uk |
2014-05-02 |
insert management_pages_linkeddomain synecticsplcannualreport.co.uk |
2014-05-02 |
insert terms_pages_linkeddomain synecticsplcannualreport.co.uk |
2013-11-07 |
delete address HAYDON HOUSE, 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN |
2013-11-07 |
insert address STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE ENGLAND B80 7AS |
2013-11-07 |
update registered_address |
2013-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
HAYDON HOUSE, 5 ALCESTER ROAD
STUDLEY
WARWICKSHIRE
B80 7AN |
2013-09-06 |
update returns_last_madeup_date 2012-07-13 => 2013-07-13 |
2013-09-06 |
update returns_next_due_date 2013-08-10 => 2014-08-10 |
2013-09-01 |
update website_status DomainNotFound => OK |
2013-09-01 |
delete address Black Barn
The Mythe Business Centre
Tewkesbury
Gloucestershire GL20 6EA |
2013-09-01 |
delete index_pages_linkeddomain indanet.de |
2013-09-01 |
delete index_pages_linkeddomain synecticsusa.com |
2013-09-01 |
delete person Tim Anderson |
2013-09-01 |
delete phone +44 (0) 1684 295807 |
2013-09-01 |
insert person Fiona Henson |
2013-09-01 |
insert person Sophie Cowles |
2013-08-08 |
update statutory_documents 13/07/13 NO MEMBER LIST |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-07-13 => 2012-07-13 |
2013-06-22 |
update returns_next_due_date 2012-08-10 => 2013-08-10 |
2013-06-21 |
insert company_previous_name QUADNETICS GROUP PLC |
2013-06-21 |
update name QUADNETICS GROUP PLC => SYNECTICS PLC |
2013-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 |
2013-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-08-08 |
update statutory_documents 13/07/12 NO MEMBER LIST |
2012-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BATE / 08/08/2012 |
2012-07-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-07-16 |
update statutory_documents COMPANY NAME CHANGED QUADNETICS GROUP PLC
CERTIFICATE ISSUED ON 16/07/12 |
2012-07-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-06-11 |
update statutory_documents 12/04/12 STATEMENT OF CAPITAL GBP 3514297.60 |
2012-05-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2012-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11 |
2011-08-19 |
update statutory_documents 13/07/11 BULK LIST |
2011-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 |
2011-05-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-08-16 |
update statutory_documents 13/07/10 BULK LIST |
2010-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2010-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON |
2009-12-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-11-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 |
2009-11-16 |
update statutory_documents CURREXT FROM 31/05/2010 TO 30/11/2010 |
2009-10-23 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-07 |
update statutory_documents 17/09/09 STATEMENT OF CAPITAL GBP 40000 |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 13/07/09; BULK LIST AVAILABLE SEPARATELY |
2009-03-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GLENN ROBINSON |
2008-12-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 |
2008-11-24 |
update statutory_documents DIRECTOR APPOINTED JOHN SHEPHERD |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 13/07/08; BULK LIST AVAILABLE SEPARATELY |
2008-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2007-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 |
2007-12-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 13/07/07; BULK LIST AVAILABLE SEPARATELY |
2007-06-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-18 |
update statutory_documents ARTICLE (2B) NOT ADHERE 01/12/06 |
2006-12-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 |
2006-10-25 |
update statutory_documents £ SR 37731@.2
19/12/05 |
2006-10-25 |
update statutory_documents FORM 122 37731 SHARES CANCELLED |
2006-10-04 |
update statutory_documents RETURN MADE UP TO 13/07/06; BULK LIST AVAILABLE SEPARATELY |
2006-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-14 |
update statutory_documents NC DEC ALREADY ADJUSTED
12/02/03 |
2006-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED
17/10/05 |
2006-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-14 |
update statutory_documents NC INC ALREADY ADJUSTED 17/10/05 |
2006-09-14 |
update statutory_documents NC DEC ALREADY ADJUSTED 12/02/03 |
2006-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/06 FROM:
NORTH COURT HOUSE
MORTON BAGOT
STUDLEY
WARWICKSHIRE B80 7EL |
2006-01-17 |
update statutory_documents SHARES AGREEMENT OTC |
2006-01-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-01-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 13/07/05; BULK LIST AVAILABLE SEPARATELY |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 |
2004-12-14 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 13/07/04; BULK LIST AVAILABLE SEPARATELY |
2004-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-12-16 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-11-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 13/07/03; BULK LIST AVAILABLE SEPARATELY |
2003-06-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-06-11 |
update statutory_documents NC DEC ALREADY ADJUSTED 12/02/03 |
2003-04-30 |
update statutory_documents SHARES AGREEMENT OTC |
2003-03-17 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2003-03-07 |
update statutory_documents CANCEL CAPITAL REDEMPTION RES |
2003-02-18 |
update statutory_documents NC DEC ALREADY ADJUSTED
12/02/03 |
2003-02-18 |
update statutory_documents NC DEC ALREADY ADJUSTED 13/07/90
12/02/03 |
2003-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 |
2002-12-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-20 |
update statutory_documents RETURN MADE UP TO 13/07/02; BULK LIST AVAILABLE SEPARATELY |
2002-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-26 |
update statutory_documents COMPANY NAME CHANGED
QUADRANT GROUP PLC.
CERTIFICATE ISSUED ON 26/03/02 |
2001-11-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 13/07/01; BULK LIST AVAILABLE SEPARATELY |
2000-11-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/00 |
2000-11-17 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/00 |
2000-11-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 14/11/00 |
2000-08-03 |
update statutory_documents RETURN MADE UP TO 13/07/00; BULK LIST AVAILABLE SEPARATELY |
2000-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-11-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-11-11 |
update statutory_documents ALTERARTICLES21/10/99 |
1999-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/99 |
1999-09-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 13/07/99; BULK LIST AVAILABLE SEPARATELY |
1999-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/98 |
1998-10-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/98 |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 13/07/98; BULK LIST AVAILABLE SEPARATELY |
1998-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-04 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/05/98 |
1998-02-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-01-29 |
update statutory_documents £ IC 4613300/1240491
19/01/98
£ SR 37475663@.09=3372809 |
1998-01-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-01-07 |
update statutory_documents ALTER MEM AND ARTS 17/12/97 |
1998-01-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/97 |
1998-01-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/97 |
1997-12-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/05/97 |
1997-09-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-13 |
update statutory_documents RETURN MADE UP TO 13/07/97; BULK LIST AVAILABLE SEPARATELY |
1997-06-06 |
update statutory_documents CONSO S-DIV
09/05/97 |
1997-06-06 |
update statutory_documents NC INC ALREADY ADJUSTED
07/05/97 |
1997-06-06 |
update statutory_documents NC INC ALREADY ADJUSTED 07/05/97 |
1997-06-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/97 |
1997-06-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 07/05/97 |
1997-06-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 07/05/97 |
1997-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/97 FROM:
PRIORY HOUSE
PITSFORD STREET
BIRMINGHAM
B18 6LX |
1997-05-15 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 07/05/97 |
1997-05-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 07/05/97 |
1997-05-15 |
update statutory_documents SHARE OPTIONS 07/05/97 |
1997-05-15 |
update statutory_documents £ NC 4800000/6000000
07/0 |
1997-05-15 |
update statutory_documents SECTION 95 07/05/97 |
1997-04-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97 |
1997-04-18 |
update statutory_documents LISTING OF PARTICULARS |
1997-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-25 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/96 |
1996-09-09 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-05 |
update statutory_documents APPROVE DISPOSAL CO 28/08/96 |
1996-08-15 |
update statutory_documents RETURN MADE UP TO 13/07/96; BULK LIST AVAILABLE SEPARATELY |
1996-08-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/96 |
1996-07-22 |
update statutory_documents ALTER MEM AND ARTS 03/07/96 |
1996-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-07-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-07-28 |
update statutory_documents RETURN MADE UP TO 13/07/95; BULK LIST AVAILABLE SEPARATELY |
1995-07-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/95 |
1995-07-28 |
update statutory_documents ALTER MEM AND ARTS 05/07/95 |
1995-07-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/95 |
1995-07-28 |
update statutory_documents DIRS POWERS 05/07/95 |
1995-07-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-05-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1995-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-08-08 |
update statutory_documents RETURN MADE UP TO 13/07/94; BULK LIST AVAILABLE SEPARATELY |
1994-08-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/94 |
1994-08-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 12/07/94 |
1994-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-06-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-04-08 |
update statutory_documents £ NC 4100000/4800000
15/0 |
1994-02-21 |
update statutory_documents LISTING OF PARTICULARS |
1993-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-06 |
update statutory_documents RETURN MADE UP TO 13/07/93; BULK LIST AVAILABLE SEPARATELY |
1993-08-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/93 |
1993-05-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-08 |
update statutory_documents £ IC 286736190/286206361
10/11/92
£ SR 5298290@.1=529829 |
1992-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-12-08 |
update statutory_documents 5298290X .10P 09/11/92 |
1992-08-25 |
update statutory_documents RETURN MADE UP TO 13/07/92; BULK LIST AVAILABLE SEPARATELY |
1992-08-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/02/92 |
1992-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-21 |
update statutory_documents £ IC 2931986/2903987
04/11/91
£ SR 279999@.1=27999 |
1992-01-21 |
update statutory_documents £ IC 2934486/2931986
04/11/91
£ SR 25000@.1=2500 |
1992-01-21 |
update statutory_documents £ IC 2938436/2934486
21/10/91
£ SR 39500@.1=3950 |
1992-01-21 |
update statutory_documents £ IC 2970936/2938436
19/08/91
£ SR 325000@.1=32500 |
1991-09-03 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-28 |
update statutory_documents £ IC 3150503/2954654
26/07/91
£ SR 1958499@.1=195849 |
1991-08-19 |
update statutory_documents RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS |
1991-08-19 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/91 |
1991-08-14 |
update statutory_documents £ IC 3109003/3096503
12/07/91
£ SR 125000@.1=12500 |
1991-08-14 |
update statutory_documents £ IC 3124003/3109003
12/07/91
£ SR 150000@.1=15000 |
1991-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-08-07 |
update statutory_documents £ IC 3150503/3124003
28/06/91
£ SR 265000@.1=26500 |
1991-08-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 10/07/91 |
1991-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-06-19 |
update statutory_documents SECRETARY RESIGNED |
1991-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/90 FROM:
40 PARK STREET
LONDON
W1Y 3PF |
1990-08-20 |
update statutory_documents RETURN MADE UP TO 13/07/90; BULK LIST AVAILABLE SEPARATELY |
1990-07-06 |
update statutory_documents RE-SHARES 29/06/90 |
1990-07-05 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/06/90 |
1990-06-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/02/90 |
1990-03-16 |
update statutory_documents SHARES AGREEMENT OTC |
1990-01-30 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/01/90 |
1989-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-08-14 |
update statutory_documents RETURN MADE UP TO 10/07/89; BULK LIST AVAILABLE SEPARATELY |
1989-07-14 |
update statutory_documents SHARES AGREEMENT OTC |
1989-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89 |
1989-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-15 |
update statutory_documents LISTING OF PARTICULARS |
1989-03-01 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1989-03-01 |
update statutory_documents REDUCTION OF SHARE PREMIUM ACCS |
1989-03-01 |
update statutory_documents REDUCTION OF ISSUED CAPITAL 300189 |
1989-03-01 |
update statutory_documents ALTER CLAUSES 300189 |
1989-02-21 |
update statutory_documents RED SHARE PREM/ACC 300189 |
1989-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/89 FROM:
PRIORY HOUSE
HOCKLEY INDUSTRIAL ESTATE
PITSFORD STREET
BIRMINGHAM B18 6LX |
1989-01-25 |
update statutory_documents WD 22/12/88 AD 14/09/87---------
£ SI 81244@.1=8124 |
1989-01-25 |
update statutory_documents SHARES AGREEMENT OTC |
1989-01-12 |
update statutory_documents £ NC 2732800/4100000 |
1989-01-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/88 |
1989-01-04 |
update statutory_documents SHARES AGREEMENT OTC |
1989-01-03 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-01-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/08/88 |
1988-12-21 |
update statutory_documents LISTING OF PARTICULARS |
1988-12-07 |
update statutory_documents SHARES AGREEMENT OTC |
1988-11-18 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-11-08 |
update statutory_documents SHARES AGREEMENT OTC |
1988-11-08 |
update statutory_documents SHARES AGREEMENT OTC |
1988-10-28 |
update statutory_documents WD 19/10/88 AD 18/08/88---------
PREMIUM
£ SI 501284@.1=50128 |
1988-10-28 |
update statutory_documents WD 19/10/88 AD 18/08/88---------
PREMIUM
£ SI 1679842@.1=167984 |
1988-10-28 |
update statutory_documents WD 19/10/88 AD 18/08/88---------
PREMIUM
£ SI 662945@.1=66294 |
1988-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88 |
1988-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/88 |
1988-09-07 |
update statutory_documents RETURN MADE UP TO 28/07/88; BULK LIST AVAILABLE SEPARATELY |
1988-09-05 |
update statutory_documents SHARES AGREEMENT OTC |
1988-08-26 |
update statutory_documents SHARES AGREEMENT OTC |
1988-07-19 |
update statutory_documents SHARES AGREEMENT OTC |
1988-07-01 |
update statutory_documents LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA |
1988-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1988-06-22 |
update statutory_documents WD 09/06/88 AD 01/06/88---------
PREMIUM
£ SI 165790@.1=16579 |
1988-06-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1988-05-31 |
update statutory_documents WD 24/05/88 AD 05/04/88---------
PREMIUM
£ SI 193940@.1=19394 |
1988-05-05 |
update statutory_documents WD 26/04/88 AD 29/02/88---------
PREMIUM
£ SI 405000@.1=40500 |
1988-04-12 |
update statutory_documents SHARES AGREEMENT OTC |
1988-02-11 |
update statutory_documents WD 08/02/88 AD 14/09/87---------
£ SI 319209@.1=31920 |
1988-02-11 |
update statutory_documents SHARES AGREEMENT OTC |
1987-11-13 |
update statutory_documents WD 11/11/87 AD 14/09/87---------
PREMIUM
£ SI 81244@.1=8124 |
1987-10-29 |
update statutory_documents WD 19/10/87 AD 01/07/87---------
£ SI 2240802@.1=224080 |
1987-10-29 |
update statutory_documents SHARES AGREEMENT OTC |
1987-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-10-22 |
update statutory_documents WD 20/10/87 AD 14/09/87---------
PREMIUM
£ SI 319209@.1=31920 |
1987-10-22 |
update statutory_documents WD 20/10/87 AD 14/09/87---------
PREMIUM
£ SI 409604@.1=40960 |
1987-10-22 |
update statutory_documents WD 20/10/87 AD 14/09/87---------
PREMIUM
£ SI 70622@.1=7062 |
1987-10-22 |
update statutory_documents WD 20/10/87 AD 14/09/87---------
PREMIUM
£ SI 76272@.1=7627 |
1987-09-07 |
update statutory_documents RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS |
1987-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/87 |
1987-09-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-08-12 |
update statutory_documents COMPANY NAME CHANGED
SANGERS PHOTOGRAPHICS PLC
CERTIFICATE ISSUED ON 13/08/87 |
1987-07-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1987-01-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-12-30 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-08-21 |
update statutory_documents RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS |
1986-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86 |
1986-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-03 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1983-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |