- Company Overview for SYNERGY DEMOLITION GROUP LTD (10285411)
- Filing history for SYNERGY DEMOLITION GROUP LTD (10285411)
- People for SYNERGY DEMOLITION GROUP LTD (10285411)
- More for SYNERGY DEMOLITION GROUP LTD (10285411)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
03 May 2024 | TM02 | Termination of appointment of David Parsons as a secretary on 1 May 2024 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
05 Apr 2023 | CH01 | Director's details changed for Mr Paul James Parsons on 20 February 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Paul James Parsons as a director on 20 February 2023 | |
22 Feb 2023 | AP03 | Appointment of Mr David Parsons as a secretary on 20 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of David Anthony Parsons as a director on 20 February 2023 | |
22 Feb 2023 | TM02 | Termination of appointment of Rebecca Parsons as a secretary on 20 February 2023 | |
09 Aug 2022 | AA | Micro company accounts made up to 31 July 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
13 Jun 2022 | TM01 | Termination of appointment of Paul James Stanley as a director on 9 June 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Mar 2022 | AP03 | Appointment of Miss Rebecca Parsons as a secretary on 26 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 10 February 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr David Parsons as a director on 1 December 2021 | |
04 Jan 2022 | AD01 | Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 4 January 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
10 Feb 2019 | AD01 | Registered office address changed from Unit 31 Birtley Bunsiness Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019 | |
23 Sep 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
16 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 |