Advanced company searchLink opens in new window

SYRINIX LIMITED

Company number 04922288

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with updates
24 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2023
  • GBP 24,203.25
16 May 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 16,266.6
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 24,203.25
13 Jan 2023 PSC02 Notification of Badger Meter Inc. as a person with significant control on 5 January 2023
12 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 12 January 2023
12 Jan 2023 MR04 Satisfaction of charge 049222880004 in full
11 Jan 2023 TM01 Termination of appointment of Ringrose Associates Limited as a director on 5 January 2023
11 Jan 2023 TM01 Termination of appointment of Michael David Bracher as a director on 5 January 2023
11 Jan 2023 TM01 Termination of appointment of Chris B2B Limited as a director on 5 January 2023
11 Jan 2023 TM01 Termination of appointment of James Robert Dunning as a director on 5 January 2023
11 Jan 2023 TM01 Termination of appointment of Lcif Representatives Limited as a director on 5 January 2023
11 Jan 2023 AP01 Appointment of Mr Nicholas James Gemmell as a director on 5 January 2023
11 Jan 2023 AP01 Appointment of Mr Kenneth Charles Bockhorst as a director on 5 January 2023
11 Jan 2023 AP01 Appointment of Mr Matthew Stuyvenberg as a director on 5 January 2023
17 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
13 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflicts of interest 18/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 MA Memorandum and Articles of Association
11 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
13 Jul 2021 CH01 Director's details changed for Mr Michael David Bracher on 13 July 2021
30 Jun 2021 TM01 Termination of appointment of Paul William Linford as a director on 30 June 2021
28 Jun 2021 CH02 Director's details changed for Chris B2B Limited on 28 June 2021