Advanced company searchLink opens in new window

SYNERGISTIC HEALTHCARE SOLUTIONS LIMITED

Company number 07119213

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)
23 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
13 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
12 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2019 AD01 Registered office address changed from 79 Jacoby Place Edgbaston Birmingham B5 7UW to 109 Percy Road Sparkhill Birmingham B11 3NQ on 5 April 2019
05 Apr 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 CH01 Director's details changed for Mr Minhal Master on 31 October 2018
31 Oct 2018 PSC04 Change of details for Mr Minhal Master as a person with significant control on 31 October 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Mar 2016 AD01 Registered office address changed from 9 Oakwood Road Sparkhill Birmingham West Midlands B11 4EX to 79 Jacoby Place Edgbaston Birmingham B5 7UW on 10 March 2016
11 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100