- Company Overview for SYNERGY HEALTH LIMITED (03355631)
- Filing history for SYNERGY HEALTH LIMITED (03355631)
- People for SYNERGY HEALTH LIMITED (03355631)
- Charges for SYNERGY HEALTH LIMITED (03355631)
- Registers for SYNERGY HEALTH LIMITED (03355631)
- More for SYNERGY HEALTH LIMITED (03355631)
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) |
---|---|---|---|
17 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 | |
09 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 | |
07 Jan 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 updates | |
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 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
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 | |
02 Oct 2020 | PSC05 | Change of details for Steris Limited as a person with significant control on 1 September 2020 | |
01 Oct 2020 | PSC05 | Change of details for Steris Plc as a person with significant control on 28 March 2019 | |
01 Sep 2020 | AD01 | Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 1 September 2020 | |
07 May 2020 | TM01 | Termination of appointment of Peter John Rendle as a director on 7 May 2020 | |
12 Mar 2020 | SH20 | Statement by Directors | |
12 Mar 2020 | SH19 |
Statement of capital on 12 March 2020
|
|
12 Mar 2020 | CAP-SS | Solvency Statement dated 11/03/20 | |
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Adrian Vincent Coward as a director on 22 August 2019 | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 |