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)
27 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 CH01 Director's details changed for Mr. Lee Nathan Moody on 8 March 2016
23 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Apr 2014 AD01 Registered office address changed from 204 South Liberty Lane Bedminster Bristol BS3 2TY Uk on 22 April 2014
16 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Feb 2012 CH01 Director's details changed for Mr Aidan Bartholomew Kelly on 4 January 2012
31 Jan 2012 AP01 Appointment of Mr Aidan Bartholomew Kelly as a director
17 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
28 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
16 Apr 2009 123 Gbp nc 100/1000\01/10/08
28 Oct 2008 288c Director and secretary's change of particulars / vason harris / 01/10/2008
30 Sep 2008 288a Director appointed lee nathan moody
30 Sep 2008 288a Director and secretary appointed vason andrew harris