Download leads from Nexok and grow your business. Find out more

Symbol2 Limited

Documents

Total Documents112
Total Pages429

Filing History

7 March 2023Termination of appointment of Karen Morine as a secretary on 1 March 2023
7 March 2023Micro company accounts made up to 29 March 2022
1 March 2023Compulsory strike-off action has been discontinued
28 February 2023First Gazette notice for compulsory strike-off
28 February 2023Confirmation statement made on 28 February 2023 with no updates
28 March 2022Confirmation statement made on 26 March 2022 with updates
11 February 2022Confirmation statement made on 11 February 2022 with no updates
8 November 2021Unaudited abridged accounts made up to 31 March 2021
26 March 2021Confirmation statement made on 26 March 2021 with updates
11 February 2021Registered office address changed from 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Oakwood Manor 2 Oakwood Drive Billericay Essex CM12 0SA on 11 February 2021
11 February 2021Secretary's details changed for Karen Barclay on 19 March 2020
13 July 2020Unaudited abridged accounts made up to 31 March 2020
26 March 2020Confirmation statement made on 26 March 2020 with updates
23 December 2019Unaudited abridged accounts made up to 31 March 2019
29 March 2019Confirmation statement made on 26 March 2019 with updates
6 March 2019Unaudited abridged accounts made up to 31 March 2018
6 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018
29 March 2018Total exemption full accounts made up to 31 March 2017
26 March 2018Confirmation statement made on 26 March 2018 with updates
28 February 2018Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
27 March 2017Confirmation statement made on 26 March 2017 with updates
27 March 2017Confirmation statement made on 26 March 2017 with updates
19 September 2016Total exemption small company accounts made up to 31 March 2016
19 September 2016Total exemption small company accounts made up to 31 March 2016
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
26 November 2015Total exemption small company accounts made up to 31 March 2015
26 November 2015Total exemption small company accounts made up to 31 March 2015
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
26 November 2014Total exemption small company accounts made up to 31 March 2014
26 November 2014Total exemption small company accounts made up to 31 March 2014
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Total exemption small company accounts made up to 31 March 2013
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
13 December 2012Total exemption small company accounts made up to 31 March 2012
13 December 2012Total exemption small company accounts made up to 31 March 2012
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
17 November 2010Total exemption small company accounts made up to 31 March 2010
17 November 2010Total exemption small company accounts made up to 31 March 2010
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders
17 May 2010Annual return made up to 26 March 2010 with a full list of shareholders
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
20 May 2009Return made up to 26/03/09; full list of members
20 May 2009Return made up to 26/03/09; full list of members
7 July 2008Total exemption small company accounts made up to 31 March 2008
7 July 2008Total exemption small company accounts made up to 31 March 2008
25 April 2008Return made up to 26/03/08; full list of members
25 April 2008Return made up to 26/03/08; full list of members
22 January 2008Total exemption small company accounts made up to 31 March 2007
22 January 2008Total exemption small company accounts made up to 31 March 2007
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin woodford avenue woodford green essex IG8 8FH
12 November 2007Registered office changed on 12/11/07 from: rosewood suite teresa gavin woodford avenue woodford green essex IG8 8FH
12 November 2007Registered office changed on 12/11/07 from: 7 bourne court, southend road woodford green essex IG8 8HD
12 November 2007Registered office changed on 12/11/07 from: 7 bourne court, southend road woodford green essex IG8 8HD
21 May 2007Return made up to 26/03/07; full list of members
21 May 2007Secretary's particulars changed
21 May 2007Director's particulars changed
21 May 2007Return made up to 26/03/07; full list of members
21 May 2007Secretary's particulars changed
21 May 2007Director's particulars changed
20 December 2006Total exemption small company accounts made up to 31 March 2006
20 December 2006Total exemption small company accounts made up to 31 March 2006
16 May 2006Return made up to 26/03/06; full list of members
16 May 2006Return made up to 26/03/06; full list of members
24 November 2005Total exemption small company accounts made up to 31 March 2005
24 November 2005Total exemption small company accounts made up to 31 March 2005
6 May 2005Return made up to 26/03/05; full list of members
6 May 2005Return made up to 26/03/05; full list of members
7 April 2005Total exemption small company accounts made up to 31 March 2004
7 April 2005Total exemption small company accounts made up to 31 March 2004
11 May 2004Return made up to 26/03/04; full list of members
11 May 2004Return made up to 26/03/04; full list of members
8 September 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 September 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 August 2003Total exemption small company accounts made up to 31 March 2003
26 August 2003Director's particulars changed
26 August 2003Director's particulars changed
26 August 2003Total exemption small company accounts made up to 31 March 2003
25 March 2003Secretary resigned
25 March 2003New secretary appointed
25 March 2003Registered office changed on 25/03/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT
25 March 2003Secretary resigned
25 March 2003New secretary appointed
25 March 2003Registered office changed on 25/03/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT
29 November 2002Registered office changed on 29/11/02 from: clydesdale bank house 33 regent street picadilly london SW7 4ZT
29 November 2002Registered office changed on 29/11/02 from: clydesdale bank house 33 regent street picadilly london SW7 4ZT
4 July 2002Director resigned
4 July 2002Director resigned
16 June 2002Registered office changed on 16/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA
16 June 2002Director resigned
16 June 2002Registered office changed on 16/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA
16 June 2002New director appointed
16 June 2002New director appointed
16 June 2002Director resigned
13 June 2002Company name changed baynes engineering LIMITED\certificate issued on 13/06/02
13 June 2002Company name changed baynes engineering LIMITED\certificate issued on 13/06/02
30 May 2002New director appointed
30 May 2002New director appointed
26 March 2002Incorporation
26 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing