- Company Overview for SYNGRO LIMITED (SC266066)
- Filing history for SYNGRO LIMITED (SC266066)
- People for SYNGRO LIMITED (SC266066)
- More for SYNGRO LIMITED (SC266066)
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) |
---|---|---|---|
30 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
07 Apr 2020 | CH01 | Director's details changed for Mr Gerald Parton on 1 November 2019 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
03 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | AD01 | Registered office address changed from 2 Fairways Business Park Deer Park Avenue Livingston West Lothian EH54 8AF Scotland to 93 George St Edinburgh EH2 3ES on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Timothy Alexander Wild as a director on 31 July 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Keith Schorah as a director on 31 July 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
05 Apr 2019 | PSC05 | Change of details for Maru Group Limited as a person with significant control on 28 June 2017 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
20 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | AP01 | Appointment of Ms Heather Lyn Mcrae as a director on 28 June 2017 | |
09 Oct 2017 | PSC02 |
Notification of Maru Group Limited as a person with significant control on 28 June 2017
|
|
09 Oct 2017 | PSC07 | Cessation of Keith Schorah as a person with significant control on 28 June 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Gerald Parton as a director on 28 June 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of George Knox as a director on 28 June 2017 | |
09 Oct 2017 | TM02 | Termination of appointment of Stephen John Dunbar as a secretary on 28 June 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |