-
SYNAPSE CONSULTANTS LIMITED - Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07086257
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3, Building 2 The Colony Wilmslow
- Altrincham Road
- Wilmslow
- SK9 4LY
- England Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England UK
Management
- Geschäftsführung
- DOUGLAS, Stephen James
- HUGHES, Iarla
- LAMB, Gary Edward
- Prokuristen
- LAWRENCE, Sally
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.11.2009
- Alter der Firma 2009-11-25 14 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Synapse Consulting Limited (Iom)
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-11-25
- Jahresmeldung
- Fälligkeit: 2024-05-29
- Letzte Einreichung: 2023-05-15
-
SYNAPSE CONSULTANTS LIMITED Firmenbeschreibung
- SYNAPSE CONSULTANTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07086257. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.11.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.11.2012.Die Firma kann schriftlich über Unit 3, Building 2 The Colony Wilmslow erreicht werden.
Jetzt sichern SYNAPSE CONSULTANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Synapse Consultants Limited - Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, Grossbritannien
- 2009-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SYNAPSE CONSULTANTS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-05-16) - CH01
-
memorandum-articles (2023-06-10) - MA
-
resolution (2023-05-27) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-25) - MR01
-
confirmation-statement-with-updates (2023-05-22) - CS01
-
change-to-a-person-with-significant-control (2023-05-16) - PSC06
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-27) - CS01
-
cessation-of-a-person-with-significant-control (2022-08-02) - PSC07
-
notification-of-a-person-with-significant-control (2022-08-09) - PSC03
-
second-filing-of-confirmation-statement-with-made-up-date (2022-08-10) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-02-01) - CH01
-
termination-director-company-with-name-termination-date (2021-05-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-12-28) - AA
-
termination-director-company-with-name-termination-date (2021-09-16) - TM01
-
confirmation-statement-with-no-updates (2021-06-02) - CS01
-
termination-director-company-with-name-termination-date (2021-06-01) - TM01
-
appoint-person-secretary-company-with-name-date (2021-05-06) - AP03
-
termination-secretary-company-with-name-termination-date (2021-05-06) - TM02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-08) - AA
-
confirmation-statement-with-no-updates (2020-05-29) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
appoint-person-director-company-with-name-date (2019-05-29) - AP01
-
change-person-director-company-with-change-date (2019-01-21) - CH01
-
notification-of-a-person-with-significant-control (2019-05-16) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-16) - PSC07
-
confirmation-statement-with-updates (2019-05-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
-
appoint-person-director-company-with-name-date (2018-11-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-18) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-15) - AD01
-
accounts-with-accounts-type-dormant (2017-09-28) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2017-10-10) - AAMD
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
appoint-person-director-company-with-name-date (2016-09-22) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-10-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
capital-name-of-class-of-shares (2012-04-05) - SH08
-
capital-allotment-shares (2012-04-05) - SH01
-
resolution (2012-04-05) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2012-03-31) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
gazette-notice-compulsary (2012-03-20) - GAZ1
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-25) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
-
change-account-reference-date-company-current-extended (2010-04-28) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-02-06) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-25) - NEWINC