SYNOPTIX LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => FULL
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
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 0 => 1
2023-10-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075673920001
2023-08-07 update num_mort_charges 1 => 2
2023-08-07 update num_mort_outstanding 1 => 2
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 075673920002
2023-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-05-03 update statutory_documents DIRECTOR APPOINTED MRS LEA BARNES
2023-04-07 delete address TOP FLOOR 10 BRABAZON OFFICE PARK GOLF COURSE LANE FILTON BRISTOL UNITED KINGDOM BS34 7PZ
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
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / PARKWAY RECRUITMENT LIMITED / 29/06/2022
2023-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / SYNOPTIX GROUP LIMITED / 30/01/2023
2023-01-31 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
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 ALAN FRANCIS MILLICHAMP / 30/01/2023
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 JUDAS BENJAMIN DURANT / 30/01/2023
2023-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MOUNTJOY / 30/01/2023
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
2022-05-25 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
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2021-09-03 update statutory_documents DIRECTOR APPOINTED MR JUDAS BENJAMIN DURANT
2021-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/05/2021
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
2021-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
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
2019-07-08 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
2019-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / PARKWAY RECRUITMENT LIMITED / 04/06/2019
2019-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM THE VICARAGE STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE
2019-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / PARKWAY RECRUITMENT LIMITED / 02/05/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
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
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075673920001
2017-10-13 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT DURANT
2017-10-13 update statutory_documents DIRECTOR APPOINTED MR JUSTIN MOUNTJOY
2017-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARKWAY RECRUITMENT 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
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-24 update statutory_documents 17/03/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 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
2015-06-02 update statutory_documents CORPORATE DIRECTOR APPOINTED PARKWAY RECRUITMENT LIMITED
2015-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DURANT
2015-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN MOUNTJOY
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-13 update statutory_documents 17/03/15 FULL LIST
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
2014-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-04-07 delete address THE VICARAGE STOKE VIEW ROAD FISHPONDS BRISTOL UNITED KINGDOM BS16 3AE
2014-04-07 insert address THE VICARAGE STOKE VIEW ROAD FISHPONDS BRISTOL BS16 3AE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-17 update statutory_documents 17/03/14 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
2013-10-17 update statutory_documents ADOPT ARTICLES 01/07/2013
2013-10-15 update statutory_documents 01/07/13 STATEMENT OF CAPITAL GBP 102
2013-07-19 update statutory_documents DIRECTOR APPOINTED MR ALAN FRANCIS MILLICHAMP
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-24 update account_category NO ACCOUNTS FILED => SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-06-30
2013-06-24 update accounts_next_due_date 2012-12-17 => 2014-03-31
2013-03-21 update statutory_documents 17/03/13 FULL LIST
2012-12-20 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
2012-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH PIDSLEY
2012-05-01 update statutory_documents CURREXT FROM 31/03/2012 TO 30/06/2012
2012-03-28 update statutory_documents 17/03/12 FULL LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MOUNTJOY / 26/03/2012
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 26/03/2012
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH LEO PIDSLEY / 26/03/2012
2011-07-20 update statutory_documents DIRECTOR APPOINTED RALPH LEO PIDSLEY
2011-07-04 update statutory_documents DIRECTOR APPOINTED JUSTIM MOUNTJOY
2011-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDAS DURANT
2011-06-29 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT DURANT
2011-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDAS DURANT
2011-04-07 update statutory_documents ARTICLES OF ASSOCIATION
2011-03-25 update statutory_documents COMPANY NAME CHANGED SYNOPTIX CONSULTING LIMITED CERTIFICATE ISSUED ON 25/03/11
2011-03-25 update statutory_documents CHANGE OF NAME 21/03/2011
2011-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION