Sheffield
S8 0XN
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Howard Stanley Mighell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Roy William Ricks |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 87 St Marys Drive Benfleet Essex SS7 1LH |
Secretary Name | Mr Howard Stanley Mighell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Mr Terence Ernest Baker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Nirvana Broomfield Road Kingswood Kent ME17 3NZ |
Secretary Name | Mr Bruce Edward Heath Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Clive Alan Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(4 years after company formation) |
Appointment Duration | 1 year (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | The Spinney Devenish Lane Ascot Berkshire SL5 9QU |
Director Name | Philip Hull Parker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 1 Quarry Lane Lower Shiplake Henley Oxfordshire RG9 3JW |
Director Name | Mr William John Wallace Moir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands Lockhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Mr Paul Kevin Ian Geraghty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Secretary Name | Mr Paul Kevin Ian Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2010) |
Role | Company Director |
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 | 15 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm St Margarets Road Alderton Tewkesbury Gloucestershire GL20 8NN Wales |
Director Name | Mr Paul Edmund Moonan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon House, Coldharbour Lane Aylesford Kent ME20 7NS |
Director Name | Mr Iain Beadle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Miss Julie Town |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 January 2018) |
Role | Accountant |
Country of Residence | England |
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(20 years 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 | 26 May 2016(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(22 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(23 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(23 years, 2 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(23 years, 10 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(23 years, 10 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 | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sss-support.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 798200 |
Telephone region | Maidstone |
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 |
100k at £1 | Synectics PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,062,000 |
Gross Profit | £1,925,000 |
Net Worth | £169,000 |
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 | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
30 October 2014 | Delivered on: 3 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 July 2010 | Delivered on: 23 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 May 2008 | Delivered on: 9 June 2008 Satisfied on: 5 December 2012 Persons entitled: The Co-Operative Bank PLC Classification: Master security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge shall extend to all charges, incumbrances and rights see image for full details. Fully Satisfied |
17 February 2003 | Delivered on: 21 February 2003 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
17 February 2003 | Delivered on: 21 February 2003 Satisfied on: 17 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 March 2001 | Delivered on: 29 March 2001 Satisfied on: 14 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 May 1996 | Delivered on: 5 June 1996 Satisfied on: 16 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
1 August 2022 | Company name changed sss management services LTD\certificate issued on 01/08/22
|
1 August 2022 | Change of name notice (2 pages) |
12 July 2022 | Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page) |
12 July 2022 | Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages) |
30 May 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (3 pages) |
29 September 2020 | Satisfaction of charge 6 in full (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
11 May 2020 | Satisfaction of charge 030142800007 in full (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 January 2020 | Register(s) moved to registered office address Synectics House 3-4 Broadfield Close Sheffield S8 0XN (1 page) |
13 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 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 secretary on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
6 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
6 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mr Micheal James Stilwell as a secretary on 6 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
6 April 2018 | Secretary's details changed for Mr Micheal James Stilwell on 6 April 2018 (1 page) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
3 January 2018 | Appointment of Mr Richard Paul Brierley as a director on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Julie Town as a director on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Julie Town as a director on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Richard Paul Brierley as a director on 3 January 2018 (2 pages) |
18 December 2017 | Termination of appointment of Iain Beadle as a director on 30 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Iain Beadle as a director on 30 November 2017 (1 page) |
1 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
1 September 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (17 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (17 pages) |
1 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 26 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 26 May 2016 (2 pages) |
12 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 December 2015 | Termination of appointment of Nigel Charles Poultney as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Nigel Charles Poultney as a director on 30 November 2015 (1 page) |
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (20 pages) |
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (20 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from Shannon House 245 Coldharbour Lane Aylesford Kent ME20 7NS England to C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from Shannon House 245 Coldharbour Lane Aylesford Kent ME20 7NS England to C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS on 19 February 2015 (1 page) |
18 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
6 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
3 November 2014 | Registration of charge 030142800007, created on 30 October 2014 (34 pages) |
3 November 2014 | Registration of charge 030142800007, created on 30 October 2014 (34 pages) |
1 October 2014 | Section 519 (1 page) |
1 October 2014 | Section 519 (1 page) |
2 September 2014 | Full accounts made up to 30 November 2013 (20 pages) |
2 September 2014 | Full accounts made up to 30 November 2013 (20 pages) |
14 March 2014 | Registered office address changed from , C/O Synectics Plc, Studley Point 88 Birmingham Road, Studley, Warwickshire, B80 7AS on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from , C/O Synectics Plc, Studley Point 88 Birmingham Road, Studley, Warwickshire, B80 7AS on 14 March 2014 (1 page) |
19 February 2014 | Registered office address changed from , Shannon House, Coldharbour Lane, Aylesford, Kent, ME20 7NS on 19 February 2014 (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Register inspection address has been changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom (1 page) |
19 February 2014 | Registered office address changed from , Shannon House, Coldharbour Lane, Aylesford, Kent, ME20 7NS on 19 February 2014 (1 page) |
19 February 2014 | Register inspection address has been changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 August 2013 | Full accounts made up to 30 November 2012 (22 pages) |
29 August 2013 | Full accounts made up to 30 November 2012 (22 pages) |
28 August 2013 | Appointment of Mr Iain Beadle as a director (2 pages) |
28 August 2013 | Appointment of Mr Iain Beadle as a director (2 pages) |
23 August 2013 | Appointment of Miss Julie Town as a director (2 pages) |
23 August 2013 | Appointment of Miss Julie Town as a director (2 pages) |
26 July 2013 | Termination of appointment of Paul Moonan as a director (1 page) |
26 July 2013 | Termination of appointment of Paul Moonan as a director (1 page) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Register inspection address has been changed from Haydon Hosue 5 Alcester Road Studley Warwickshire B80 7AN (1 page) |
31 January 2013 | Register inspection address has been changed from Haydon Hosue 5 Alcester Road Studley Warwickshire B80 7AN (1 page) |
31 January 2013 | Register(s) moved to registered inspection location (1 page) |
31 January 2013 | Register(s) moved to registered inspection location (1 page) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 May 2012 | Full accounts made up to 30 November 2011 (20 pages) |
1 May 2012 | Full accounts made up to 30 November 2011 (20 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
20 April 2011 | Full accounts made up to 30 November 2010 (19 pages) |
20 April 2011 | Full accounts made up to 30 November 2010 (19 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Appointment of Mr Paul Edmund Moonan as a director (2 pages) |
7 January 2011 | Appointment of Mr Paul Edmund Moonan as a director (2 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 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) |
19 February 2010 | Termination of appointment of Terence Baker as a director (1 page) |
19 February 2010 | Termination of appointment of Terence Baker as a director (1 page) |
16 February 2010 | Director's details changed for John Shepherd on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Shepherd on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Full accounts made up to 31 May 2009 (18 pages) |
10 February 2010 | Full accounts made up to 31 May 2009 (18 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) |
23 October 2009 | Register inspection address has been changed (4 pages) |
23 October 2009 | Register inspection address has been changed (4 pages) |
9 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 31 May 2008 (18 pages) |
6 January 2009 | Full accounts made up to 31 May 2008 (18 pages) |
24 November 2008 | Director appointed john shepherd (2 pages) |
24 November 2008 | Director appointed john shepherd (2 pages) |
7 November 2008 | Director's change of particulars / terence baker / 31/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / terence baker / 31/10/2008 (1 page) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
4 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
12 June 2007 | Auditor's resignation (1 page) |
12 June 2007 | Auditor's resignation (1 page) |
29 May 2007 | Full accounts made up to 31 May 2006 (16 pages) |
29 May 2007 | Full accounts made up to 31 May 2006 (16 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o quadnetics group PLC, haydon house 5 alcester road, studley, warwickshire B80 7AN (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o quadnetics group PLC, haydon house 5 alcester road, studley, warwickshire B80 7AN (1 page) |
30 March 2007 | Return made up to 25/01/07; full list of members
|
30 March 2007 | Return made up to 25/01/07; full list of members
|
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of register of members (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
13 March 2006 | Return made up to 25/01/06; full list of members
|
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 March 2006 | Return made up to 25/01/06; full list of members
|
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: ryarsh house, roughetts road, ryarsh, west malling, kent ME19 5LR (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: ryarsh house, roughetts road, ryarsh, west malling, kent ME19 5LR (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
1 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
11 June 2003 | Return made up to 25/01/03; full list of members
|
11 June 2003 | Return made up to 25/01/03; full list of members
|
15 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
21 February 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
11 November 2002 | Ad 02/10/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Nc inc already adjusted 02/10/02 (1 page) |
11 November 2002 | Particulars of contract relating to shares (4 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Nc inc already adjusted 02/10/02 (1 page) |
11 November 2002 | Ad 02/10/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 November 2002 | Particulars of contract relating to shares (4 pages) |
21 August 2002 | Company name changed security support services limite d\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed security support services limite d\certificate issued on 21/08/02 (2 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
23 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New director appointed (3 pages) |
29 March 2001 | Particulars of mortgage/charge (9 pages) |
29 March 2001 | Particulars of mortgage/charge (9 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Memorandum and Articles of Association (9 pages) |
20 March 2001 | Memorandum and Articles of Association (9 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
21 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 January 2000 | Return made up to 25/01/00; full list of members (7 pages) |
29 January 2000 | Return made up to 25/01/00; full list of members (7 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 abbey wood road, kings hill, west malling, kent ME19 4YT (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 1 abbey wood road, kings hill, west malling, kent ME19 4YT (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
17 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
17 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
25 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 25/01/96; full list of members
|
16 February 1996 | Return made up to 25/01/96; full list of members
|
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
20 September 1995 | Company name changed security systems support LIMITED\certificate issued on 21/09/95 (4 pages) |
20 September 1995 | Company name changed security systems support LIMITED\certificate issued on 21/09/95 (4 pages) |
25 January 1995 | Incorporation (17 pages) |
25 January 1995 | Incorporation (17 pages) |