Advanced company searchLink opens in new window

SYNERGY YACHTING LIMITED

Company number 06350530

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)
11 Apr 2017 AA Accounts for a small company made up to 31 December 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
27 May 2015 SH02 Sub-division of shares on 15 April 2015
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Mrs Bethan Wynne Scott as a director on 15 April 2015
13 May 2015 AP01 Appointment of Mrs Nichola Frances Ashwell as a director on 15 April 2015
01 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
10 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
27 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Philip James Scott on 22 August 2010
16 Sep 2010 CH01 Director's details changed for Thomas Michael Branton Ashwell on 22 August 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Sep 2009 363a Return made up to 22/08/09; full list of members
04 Sep 2009 287 Registered office changed on 04/09/2009 from bangor business centre 2 farrar road bangor gwynedd LL57 1LJ
18 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1