|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 19 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 19 May 2024 with no updates
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 19 May 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 19 May 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 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
|
|
|
02 Dec 2019
|
02 Dec 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
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 19 May 2019 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Termination of appointment of Fotovalue Limited as a director on 18 April 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Termination of appointment of Simon Beswick as a secretary on 4 March 2019
|
|
|
03 Dec 2018
|
03 Dec 2018
Appointment of Mr Simon Beswick as a secretary on 30 November 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 19 May 2018 with no updates
|