UKBizDB.co.uk

PSYNAPSIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Psynapsis Limited. The company was founded 12 years ago and was given the registration number 07801467. The firm's registered office is in DONCASTER. You can find them at 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PSYNAPSIS LIMITED
Company Number:07801467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 2011
End of financial year:31 October 2014
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Carr Road, Sheffield, England, S6 2WY

Secretary07 October 2011Active
45, Carr Road, Sheffield, England, S6 2WY

Director07 October 2011Active
19, Hunter Terrace, Grangetown, Sunderland, England, SR2 8SD

Director07 October 2011Active

People with Significant Control

Mr James Robert Cross
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Wilkin Chapman Business Solutions Limited, Cartergate House, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2017-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-27Resolution

Resolution.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-04-11Gazette

Gazette notice compulsory.

Download
2016-10-15Gazette

Gazette filings brought up to date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Gazette

Gazette notice compulsory.

Download
2016-03-05Gazette

Gazette filings brought up to date.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-11-04Gazette

Gazette filings brought up to date.

Download
2015-11-03Gazette

Gazette notice compulsory.

Download
2015-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.