Date | Description |
2024-04-11 |
update website_status OK => FlippedRobots |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-07 |
delete address 46 WIDNEY LANE SOLIHULL WEST MIDLANDS B91 3LS |
2023-07-07 |
insert address 24 SWANFORD WILMCOTE STRATFORD UPON AVON WARWICKSHIRE ENGLAND CV37 9XH |
2023-07-07 |
update registered_address |
2023-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM
46 WIDNEY LANE
SOLIHULL
WEST MIDLANDS
B91 3LS |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-06 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 01/05/2022 |
2022-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL BAILEY / 01/05/2022 |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-04-21 |
delete source_ip 88.208.236.155 |
2021-04-21 |
insert source_ip 217.174.240.67 |
2021-04-21 |
update website_status FlippedRobots => OK |
2021-04-14 |
update website_status OK => FlippedRobots |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-03 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
2019-04-16 |
insert contact_pages_linkeddomain synergidesign.co.uk |
2019-04-16 |
insert index_pages_linkeddomain synergidesign.co.uk |
2019-04-16 |
insert terms_pages_linkeddomain synergidesign.co.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-20 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-06 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-20 |
delete source_ip 88.208.252.143 |
2018-06-20 |
insert source_ip 88.208.236.155 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STANLEY MAIN-WARING |
2018-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL BAILEY |
2017-06-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2017-05-23 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-08 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-06-08 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-06-07 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
update statutory_documents 13/05/16 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-11 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-13 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-08 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-05-19 |
update statutory_documents 13/05/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-05-13 |
update statutory_documents 13/05/14 FULL LIST |
2014-01-19 |
delete source_ip 213.171.219.239 |
2014-01-19 |
insert source_ip 88.208.252.143 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-22 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-07-01 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-12 |
update statutory_documents 13/05/13 FULL LIST |
2012-07-24 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents 13/05/12 FULL LIST |
2011-07-19 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 13/05/11 FULL LIST |
2010-08-23 |
update statutory_documents 13/05/10 FULL LIST |
2010-07-09 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA KELLY |
2009-08-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
2007-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
2006-08-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-05-13 |
update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
2004-08-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
2003-05-24 |
update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-06-16 |
update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
2002-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-05-31 |
update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
1999-08-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-08-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-11 |
update statutory_documents RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS |
1999-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-05-29 |
update statutory_documents RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS |
1997-07-05 |
update statutory_documents RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS |
1997-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-07-03 |
update statutory_documents RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS |
1996-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-06-15 |
update statutory_documents RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS |
1994-10-11 |
update statutory_documents RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS |
1994-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-01-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-11 |
update statutory_documents RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS |
1993-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1993-01-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-07-27 |
update statutory_documents RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS |
1992-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1991-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-31 |
update statutory_documents COMPANY NAME CHANGED
WAFERCROSS LIMITED
CERTIFICATE ISSUED ON 01/11/91 |
1991-10-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/91 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1991-10-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-11 |
update statutory_documents ALTER MEM AND ARTS 07/10/91 |
1991-05-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |