SYNERGY HEALTH STERILISATION UK LIMITED
Company number 01771333
- Company Overview for SYNERGY HEALTH STERILISATION UK LIMITED (01771333)
- Filing history for SYNERGY HEALTH STERILISATION UK LIMITED (01771333)
- People for SYNERGY HEALTH STERILISATION UK LIMITED (01771333)
- Charges for SYNERGY HEALTH STERILISATION UK LIMITED (01771333)
- Registers for SYNERGY HEALTH STERILISATION UK LIMITED (01771333)
- More for SYNERGY HEALTH STERILISATION UK LIMITED (01771333)
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) |
---|---|---|---|
16 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
10 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
19 Jun 2023 | AP01 | Appointment of John Patrick Ubbing as a director on 31 May 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Paul Lawrence Lincoln as a director on 31 May 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Paul Nigel Santing as a director on 31 May 2023 | |
11 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
20 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
31 Aug 2021 | AD01 | Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wilts SN5 6NX to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 31 August 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Michael Joseph Tokich on 28 June 2021 | |
19 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Nov 2020 | AD03 | Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ | |
16 Nov 2020 | AD02 | Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ | |
13 Nov 2020 | PSC05 | Change of details for Synergy Health Holdings Limited as a person with significant control on 1 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
13 Nov 2020 | CH01 | Director's details changed for Mr Michael John Eaton on 9 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Paul Nigel Santing on 1 September 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Michael Joseph Tokich on 29 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Paul Lincoln on 1 September 2020 | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | MA | Memorandum and Articles of Association | |
16 Jun 2020 | AP01 | Appointment of Mr Paul Lincoln as a director on 11 June 2020 |