(CERTNM) Company name changed symec technologies LIMITEDcertificate issued on 03/01/24
filed on: 3rd, January 2024
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 069755220004, created on July 3, 2023
filed on: 3rd, July 2023
| mortgage
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on April 6, 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to July 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to July 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069755220003, created on April 30, 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to July 31, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(20 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 11th, January 2021
| mortgage
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 069755220002
filed on: 3rd, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 3rd, August 2020
| mortgage
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to July 31, 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on March 9, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 11, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(27 pages)
|
(AD01) New registered office address 10 Brook Office Park Emersons Green Bristol BS16 7FL. Change occurred on September 27, 2018. Company's previous address: The Willows 159 Four Acres Withywood Bristol BS13 8RA.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, May 2018
| resolution
|
Free Download
(10 pages)
|
(AP01) On April 30, 2018 new director was appointed.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2018 new director was appointed.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on July 31, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 6, 2016: 76.00 GBP
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 25, 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 1, 2015: 20.00 GBP
capital
|
|
(CH01) On June 27, 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 27, 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069755220002
filed on: 16th, June 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 17, 2014. Old Address: the Willows Four Acres Witheywood Bristol B13 8QR
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 27, 2013: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 2, 2012. Old Address: 9 Bank Road Kingswood Bristol BS15 8LS
filed on: 2nd, August 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 19, 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 29, 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 29, 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2010: 20.00 GBP
filed on: 25th, August 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2009
| incorporation
|
Free Download
(18 pages)
|