SIPSYNERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Termination of appointment of Philip Michael Forster Smith as a director on 2024-04-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

09/05/239 May 2023 Termination of appointment of David John Bultitude as a secretary on 2023-03-28

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-06-30

View Document

10/11/2210 November 2022 Termination of appointment of Barnaby Ritchley as a director on 2022-08-16

View Document

10/11/2210 November 2022 Termination of appointment of Toby Harry Philip Gold as a director on 2022-07-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/11/2124 November 2021 Appointment of Mr Ewan George Crawford Haig as a director on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mr Neal Young as a director on 2021-11-24

View Document

24/11/2124 November 2021 Appointment of Mr Stephen Paul Edwards as a director on 2021-11-24

View Document

05/11/215 November 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

25/10/1825 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL FORSTER SMITH

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR TOBY HARRY PHILIP GOLD

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 4 WIDBURY BARNS WIDBURY HILL WARE HERTFORDSHIRE SG12 7QE

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FOX

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM UNIT 2 - RO24 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY RITCHLEY / 01/05/2013

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/05/1215 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 4 THE EXCHANGE 9 STATION ROAD STANSTED CM24 8BE ENGLAND

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY BARNABY RITCHLEY

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR JOHN MARTIN FOX

View Document

05/05/115 May 2011 SECRETARY APPOINTED MR DAVID JOHN BULTITUDE

View Document

26/04/1126 April 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