- Company Overview for SYNERGY HEATSOURCE LIMITED (06599204)
- Filing history for SYNERGY HEATSOURCE LIMITED (06599204)
- People for SYNERGY HEATSOURCE LIMITED (06599204)
- Charges for SYNERGY HEATSOURCE LIMITED (06599204)
- Insolvency for SYNERGY HEATSOURCE LIMITED (06599204)
- More for SYNERGY HEATSOURCE LIMITED (06599204)
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) |
---|---|---|---|
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Sanni Hall as a secretary on 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
17 Mar 2016 | AD01 | Registered office address changed from Unit 78 Trident Court One Oakcroft Road Surbiton KT9 1BD to Unit 5a Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 17 March 2016 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | AD01 | Registered office address changed from The Warehouse 12 Ravensbury Terrace London SW19 4RL to Unit 78 Trident Court One Oakcroft Road Surbiton KT9 1BD on 4 February 2015 | |
01 Oct 2014 | TM01 | Termination of appointment of Nicholas William Woodworth as a director on 30 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Jonathan Kyle Woodcock as a director on 30 September 2014 | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for John Hall on 26 August 2011 | |
21 May 2014 | CH01 | Director's details changed for Mr Jonathan Kyle Woodcock on 27 July 2011 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Mr Jonathan Kyle Woodcock on 28 July 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Sep 2011 | CH01 | Director's details changed for John Hall on 1 September 2011 | |
27 Sep 2011 | CH03 | Secretary's details changed for Sanni Hall on 1 September 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from 6 Arundel Close Clapham London SW11 1HR on 27 September 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders |