- Company Overview for SYNERGY TEESSIDE LTD. (08929965)
- Filing history for SYNERGY TEESSIDE LTD. (08929965)
- People for SYNERGY TEESSIDE LTD. (08929965)
- More for SYNERGY TEESSIDE LTD. (08929965)
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) |
---|---|---|---|
12 Mar 2018 | TM01 | Termination of appointment of Christopher James Stuttard as a director on 7 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Christopher James Stuttard as a person with significant control on 7 March 2018 | |
12 Mar 2018 | PSC01 | Notification of Andrew John Falconer as a person with significant control on 7 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 5 Poplar Grove South Bank Middlesbrough Yorkshire TS6 6SY to 35 Caxton Street Middlesbrough TS5 6AH on 8 March 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Andrew John Falconer as a director on 7 March 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
30 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 10 March 2016 no member list | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 24 Somerset Road Grangetown Middlesbrough TS6 7NW to 5 Poplar Grove South Bank Middlesbrough Yorkshire TS6 6SY on 3 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Robert Matthew Earl as a director on 16 October 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 10 March 2015 no member list | |
10 Mar 2014 | NEWINC | Incorporation |