This company is commonly known as Symbiosys Business Solutions Limited. The company was founded 18 years ago and was given the registration number 05559798. The firm's registered office is in CONGLETON. You can find them at First Floor Park View House, Worrall Street, Congleton, Cheshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SYMBIOSYS BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05559798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Park View House, Worrall Street, Congleton, Cheshire, CW12 1DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT | Secretary | 01 December 2010 | Active |
First Floor Park View House, Worrall Street, Congleton, CW12 1DT | Director | 31 January 2006 | Active |
First Floor Park View House, Worrall Street, Congleton, CW12 1DT | Director | 01 November 2012 | Active |
First Floor Park View House, Worrall Street, Congleton, CW12 1DT | Director | 09 September 2005 | Active |
The Hobbit 4 Bridle Way, Woodford, Stockport, SK7 1QL | Secretary | 31 January 2006 | Active |
First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT | Secretary | 09 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 September 2005 | Active |
The Hobbit 4 Bridle Way, Woodford, Stockport, SK7 1QL | Director | 31 January 2006 | Active |
First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT | Director | 31 January 2006 | Active |
Mrs Louise Frances Elson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT |
Nature of control | : |
|
Mr Adrian William Elson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT |
Nature of control | : |
|
Mr Mark Anthony Minshull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.