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) |
---|---|---|---|
07 May 2020 | TM01 | Termination of appointment of Peter John Rendle as a director on 7 May 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
02 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
08 Mar 2018 | TM01 | Termination of appointment of Adrian Vincent Coward as a director on 8 March 2018 | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
08 Sep 2017 | TM01 | Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017 | |
08 Sep 2017 | TM02 | Termination of appointment of Jonathan Paul Turner as a secretary on 8 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Peter John Rendle as a director on 8 September 2017 | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
12 Aug 2016 | AP01 | Appointment of Mr Michael John Eaton as a director on 11 August 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Gavin Hill as a director on 29 April 2016 | |
15 Dec 2015 | TM01 | Termination of appointment of Kathryn Louise Somerfield as a director on 10 December 2015 | |
30 Nov 2015 | AUD | Auditor's resignation | |
25 Nov 2015 | AUD | Auditor's resignation | |
25 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
20 Nov 2015 | TM01 | Termination of appointment of Richard Martin Steeves as a director on 10 November 2015 | |
12 Nov 2015 | AA | Full accounts made up to 29 March 2015 | |
12 Jan 2015 | AA | Full accounts made up to 30 March 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
29 Jul 2014 | AP03 | Appointment of Mr Jonathan Paul Turner as a secretary on 23 July 2014 |