I-SYNERGY SOLUTIONS LIMITED

Company Documents

DateDescription
24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON
YORK
YO26 6RB

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM
C/O CAMPBELL & STENTON ACCOUNTANCY, 67 HIGH STREET
BENTLEY
DONCASTER
DN5 0AA
ENGLAND

View Document

19/10/1819 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1819 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/10/1819 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE CARTER

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/05/184 May 2018 31/05/16 UNAUDITED ABRIDGED

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON
YORK
YO26 6RB
ENGLAND

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM
67 HIGH STREET
BENTLEY
DONCASTER
SOUTH YORKSHIRE
DN5 0AA
ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
34 BRIDGEGATE
HOWDEN
GOOLE
EAST YORKSHIRE
DN14 7AB

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR REG CARTER

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MRS JEANETTE CARTER

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY VALDA CARTER

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1417 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 24/02/12 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company