Advanced company searchLink opens in new window

SYNERGY SOLUTIONS GROUP LIMITED

Company number 06696355

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
29 Jun 2022 AA Accounts for a small company made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from Unit B, Bracknell House Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire NN17 5XJ to Synergy Packaging Shelton Road Corby Northamptonshire NN17 5XH on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Mr Aidan Michael Kelly on 11 September 2020
02 Oct 2020 PSC05 Change of details for Jackho Limited as a person with significant control on 11 September 2020
02 Oct 2020 CH03 Secretary's details changed for Mr Jason Andrew Harris on 11 September 2020
02 Oct 2020 CH01 Director's details changed for Mr Jason Andrew Harris on 11 September 2020
28 May 2020 AA Total exemption full accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
29 Mar 2019 CH01 Director's details changed for Mr Aidan Michael Kelly on 25 May 2018
07 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
20 Jul 2018 PSC07 Cessation of Jason Andrew Harris as a person with significant control on 21 March 2017
20 Jul 2018 PSC02 Notification of Jackho Limited as a person with significant control on 21 March 2017
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
13 Sep 2017 PSC07 Cessation of Lee Nathan Moody as a person with significant control on 21 March 2017
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Apr 2017 TM01 Termination of appointment of Lee Nathan Moody as a director on 21 March 2017
23 Mar 2017 MR01 Registration of charge 066963550003, created on 21 March 2017