Advanced company searchLink opens in new window

IN-SYNC CREDIT SERVICES LIMITED

Company number 08262629

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)
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
05 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
05 Jun 2022 PSC07 Cessation of Ashwin Gucharan Juneja as a person with significant control on 31 October 2021
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
22 Nov 2021 TM01 Termination of appointment of Ashwin Gucharan Juneja as a director on 31 October 2021
07 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
10 Feb 2021 TM01 Termination of appointment of Malcolm Oliver as a director on 5 February 2021
02 Nov 2020 AA Accounts for a small company made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
09 Aug 2019 AA Accounts for a small company made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
08 Aug 2018 AA Accounts for a small company made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
01 Jun 2018 PSC04 Change of details for Mr Greg Kitchen as a person with significant control on 6 April 2018
01 Jun 2018 PSC04 Change of details for Mr Malcolm Oliver as a person with significant control on 6 April 2018
01 Jun 2018 PSC04 Change of details for Mr Ashwin Gucharan Juneja as a person with significant control on 6 April 2018
01 Jun 2018 PSC04 Change of details for Mr Frank Bell as a person with significant control on 6 April 2018
02 Nov 2017 PSC04 Change of details for Mr Greg Kitchen as a person with significant control on 1 November 2017
02 Nov 2017 CH01 Director's details changed for Mr Greg Kitchen on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Ash House Shackleford Road Elstead Godalming Surrey GU8 6LB to 4 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 1 November 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
03 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-19