UKBizDB.co.uk

SYNSEER LIMITED

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

This company is commonly known as Synseer Limited. The company was founded 9 years ago and was given the registration number 09574973. The firm's registered office is in BATH. You can find them at 30 Gay Street, , Bath, Somerset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYNSEER LIMITED
Company Number:09574973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:30 Gay Street, Bath, Somerset, United Kingdom, BA1 2PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Gay Street, Bath, United Kingdom, BA1 2PA

Director05 May 2015Active
30, Gay Street, Bath, United Kingdom, BA1 2PA

Director29 March 2017Active

People with Significant Control

Mr Andrew Patrick Thompson
Notified on:05 May 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:30, Gay Street, Bath, United Kingdom, BA1 2PA
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-10Dissolution

Dissolution application strike off company.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Change account reference date company previous extended.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Capital

Capital allotment shares.

Download
2018-05-03Capital

Capital allotment shares.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Accounts

Change account reference date company previous shortened.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Capital

Capital allotment shares.

Download
2017-09-20Officers

Change person director company with change date.

Download
2017-08-07Capital

Capital allotment shares.

Download
2017-07-20Accounts

Accounts amended with accounts type total exemption small.

Download
2017-06-30Resolution

Resolution.

Download
2017-06-19Address

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

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-04-05Capital

Capital allotment shares.

Download
2017-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.