SINERGI MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Previous accounting period extended from 2024-12-31 to 2025-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Director's details changed for Mr Gerard O'neill on 2023-12-07

View Document

08/12/238 December 2023 Change of details for Mr Gerard O'neill as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1720 August 2017 PSC'S CHANGE OF PARTICULARS / MR GERARD O'NEIL / 20/08/2017

View Document

12/07/1712 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 13058

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH REID / 09/10/2015

View Document

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SAIL ADDRESS CHANGED FROM: 28 HIGH STREET BIGGAR LANARKSHIRE ML12 6BN UNITED KINGDOM

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/12/1428 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 29/12/12 STATEMENT OF CAPITAL GBP 6400

View Document

13/03/1313 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1330 January 2013 24/01/13 STATEMENT OF CAPITAL GBP 3250

View Document

27/01/1327 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 6400

View Document

27/01/1327 January 2013 30/12/12 STATEMENT OF CAPITAL GBP 6400

View Document

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 SAIL ADDRESS CREATED

View Document

19/12/1219 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1226 February 2012 REGISTERED OFFICE CHANGED ON 26/02/2012 FROM 28 HIGH STREET BIGGAR ML126BN SCOTLAND

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED RADAR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

07/12/117 December 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