- Company Overview for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
- Filing history for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
- People for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
- Charges for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
- More for SYNERGY SOLUTIONS GROUP LIMITED (06696355)
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
|
|
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
|
|
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
|
|
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 |