Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(31 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Roger Charles Holt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russets Ridgeway Pyrford Woking Surrey GU22 8PN |
Secretary Name | Paul Michael Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 11 Hazel Drive Hollywood Birmingham West Midlands B47 5RJ |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 11 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 May 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | David Cummings |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2007) |
Role | Sales Director |
Correspondence Address | 89 Middleham Road Darlington Durham DL1 3DH |
Director Name | Mr Andrew Prince |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2007) |
Role | Cctv Operations Director |
Country of Residence | England |
Correspondence Address | 9 Edinburgh Drive Pemberton Wigan Lancashire WN5 9ET |
Director Name | Mr Andrew Prince |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2007) |
Role | Cctv Operations Director |
Country of Residence | England |
Correspondence Address | 9 Edinburgh Drive Pemberton Wigan Lancashire WN5 9ET |
Director Name | Rachel Helen Cook |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2007) |
Role | Finance Director |
Correspondence Address | 18 Cloughbank Stoneclough Radcliff Lancashire M26 1BD |
Director Name | Mrs Rachel Helen Bent |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(19 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Alan John Myers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Garstang Road East Poulton Le Fylde Lancashire FY6 8JH |
Director Name | Mr Alan John Myers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Garstang Road East Poulton Le Fylde Lancashire FY6 8JH |
Director Name | Mr David Cummings |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Camborne Drive Darlington County Durham DL3 0ZJ |
Director Name | Charles Edward Goodier |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2010) |
Role | Sales Director |
Correspondence Address | 23 Gleneagles Drive Fulwood Preston Lancashire PR2 7ET |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(23 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(30 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(31 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Website | look-cctv.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fotovalue LTD 50.00% Ordinary |
---|---|
1 at £1 | Synectics PLC 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Rachel Helen Bent as a director on 5 October 2018 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
30 July 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 July 2013 | Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages) |
26 July 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Director's details changed for Fotovalue Limited on 10 July 2011 (2 pages) |
4 August 2011 | Termination of appointment of Andrew Prince as a director (1 page) |
4 August 2011 | Termination of appointment of Andrew Prince as a director (1 page) |
4 August 2011 | Director's details changed for Fotovalue Limited on 10 July 2011 (2 pages) |
14 January 2011 | Director's details changed for Mrs Rachel Helen Bent on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mrs Rachel Helen Bent on 14 January 2011 (2 pages) |
1 December 2010 | Termination of appointment of Charles Goodier as a director (1 page) |
1 December 2010 | Termination of appointment of Charles Goodier as a director (1 page) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
28 May 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
10 March 2010 | Director's details changed for Mrs Rachel Helen Bent on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Rachel Helen Bent on 10 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Alan Myers as a director (1 page) |
5 March 2010 | Termination of appointment of Alan Myers as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
12 March 2009 | Appointment terminated director david cummings (1 page) |
12 March 2009 | Appointment terminated director david cummings (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
3 October 2008 | Director appointed charles edward goodier (2 pages) |
3 October 2008 | Director appointed charles edward goodier (2 pages) |
22 August 2008 | Director's change of particulars / rachel cook / 09/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / rachel cook / 09/08/2008 (1 page) |
17 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
18 July 2006 | Location of debenture register (1 page) |
18 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (15 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: c/o quadnetics group PLC north court house morton bagot, studley warwickshire B80 7EL (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: c/o quadnetics group PLC north court house morton bagot, studley warwickshire B80 7EL (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
2 August 2005 | Location of debenture register (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of debenture register (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: look house aldon road poulton le fylde lancashire FY6 8JL (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: look house aldon road poulton le fylde lancashire FY6 8JL (1 page) |
5 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members
|
21 July 2004 | Return made up to 10/07/04; full list of members
|
6 May 2004 | Registered office changed on 06/05/04 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
6 February 2004 | Company name changed synectics corporation LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed synectics corporation LIMITED\certificate issued on 06/02/04 (2 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members
|
1 August 2002 | Return made up to 10/07/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
9 November 2001 | Company name changed image photographics LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed image photographics LIMITED\certificate issued on 09/11/01 (2 pages) |
28 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
3 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
21 July 1999 | Return made up to 10/07/99; no change of members
|
21 July 1999 | Return made up to 10/07/99; no change of members
|
2 July 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed (1 page) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
24 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members
|
21 July 1997 | Return made up to 10/07/97; no change of members
|
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: quadrant group PLC priory house pitsford street birmingham B18 6LX (1 page) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
15 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 April 1987 | Certificate of Incorporation (1 page) |
29 April 1987 | Certificate of Incorporation (1 page) |