- Company Overview for SYNERGI ENERGY SYSTEMS LTD (10896230)
- Filing history for SYNERGI ENERGY SYSTEMS LTD (10896230)
- People for SYNERGI ENERGY SYSTEMS LTD (10896230)
- More for SYNERGI ENERGY SYSTEMS LTD (10896230)
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) |
---|---|---|---|
20 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
30 Apr 2024 | AD01 | Registered office address changed from 2 High Market Place Kirkbymoorside North Yorkshire YO62 6AX United Kingdom to Business Central 2 Union Square Central Park Darlington DL1 1GL on 30 April 2024 | |
07 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
03 Jul 2023 | AD01 | Registered office address changed from 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA England to 2 High Market Place Kirkbymoorside North Yorkshire YO62 6AX on 3 July 2023 | |
03 Jul 2023 | CERTNM |
Company name changed synergi consulting LTD\certificate issued on 03/07/23
|
|
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | PSC01 | Notification of Stephen Keith Henderson as a person with significant control on 1 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mrs Alsion Robinson as a person with significant control on 1 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 May 2020 | AD01 | Registered office address changed from Foxglove Cottage Bellaby Park Nawton York YO62 7RA United Kingdom to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 11 May 2020 | |
02 Dec 2019 | SH02 | Sub-division of shares on 15 November 2019 | |
02 Dec 2019 | SH08 | Change of share class name or designation | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr Stephen Keith Henderson as a director on 11 November 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
02 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-02
|