Advanced company searchLink opens in new window

SYNERGY AUTOMOTIVE LIMITED

Company number 06015644

Filter by category

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)
25 Feb 2020 CH01 Director's details changed for Mrs Gemma Manning on 14 February 2020
14 Feb 2020 PSC02 Notification of Newable Lending Limited as a person with significant control on 24 January 2020
14 Feb 2020 PSC04 Change of details for Mr Paul Gerrard Parkinson as a person with significant control on 24 January 2020
14 Feb 2020 AP03 Appointment of Michael Hofman as a secretary on 10 February 2020
14 Feb 2020 TM02 Termination of appointment of Martina Parkinson as a secretary on 10 February 2020
14 Feb 2020 AD01 Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 140 Aldersgate Street London EC1A 4HY on 14 February 2020
03 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
15 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Apr 2018 AD01 Registered office address changed from 29 Clarendon Road Leeds LS2 9PG England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 19 April 2018
12 Apr 2018 AD01 Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 29 Clarendon Road Leeds LS2 9PG on 12 April 2018
10 Apr 2018 AD01 Registered office address changed from 29 Clarendon Road Leeds West Yorkshire LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Dec 2017 CH01 Director's details changed for Mrs Nicola Susan Ech-Channa on 6 April 2017
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 AP01 Appointment of Mrs Nicola Susan Ech-Channa as a director on 6 April 2017
15 Jun 2017 AP01 Appointment of Mr Jean-Paul Levahn as a director on 6 April 2017
03 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AP01 Appointment of Mr Andrew Iain Cope as a director on 5 May 2016
16 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015