Advanced company searchLink opens in new window

SYNERGY ACCOUNTANCY PROFESSIONAL SERVICES LIMITED

Company number 09693967

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)
29 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
24 Aug 2024 AA Micro company accounts made up to 31 July 2024
14 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
24 Sep 2023 AA Micro company accounts made up to 31 July 2023
16 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
04 Dec 2022 AA Unaudited abridged accounts made up to 31 July 2022
24 Sep 2022 TM02 Termination of appointment of Abisola Feyisetan as a secretary on 23 September 2022
13 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
12 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021
19 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
26 Dec 2020 AA Unaudited abridged accounts made up to 31 July 2020
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
15 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
18 Oct 2019 AD01 Registered office address changed from 181 Hillmorton Road Coventry CV2 1FY United Kingdom to 24 Constance Close Coventry West Midlands CV3 1LN on 18 October 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
12 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
02 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
07 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
24 Mar 2017 AA Micro company accounts made up to 31 July 2016
25 Sep 2016 AP03 Appointment of Mrs. Abisola Feyisetan as a secretary on 12 September 2016
02 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
14 Mar 2016 CH01 Director's details changed for Mr Olaleye Feyisetan on 14 March 2016
25 Feb 2016 CERTNM Company name changed issachars investment LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
04 Nov 2015 TM01 Termination of appointment of Olufemi Awoniyi as a director on 31 October 2015