SYNARBOR SUPPORT SERVICES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Registration of charge 053247480003, created on 2024-07-18

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/09/2324 September 2023 Secretary's details changed for Katharine Irene Spedding on 2023-09-22

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 ADOPT ARTICLES 01/09/2010

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 SEC 519

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE SPEDDING / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED PRG PAYROLL SERVICES LIMITED
CERTIFICATE ISSUED ON 17/10/09

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM
FIVES COURT
HILLSBOROUGH BARRACKS
PENISTONE ROAD SHEFFIELD
SOUTH YORKSHIRE
S6 2GZ

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED
KELLIS PAYROLL SERVICES LIMITED
CERTIFICATE ISSUED ON 27/07/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM:
3RD FLOOR, ST. MARTINS HOUSE
31-35 CLARENDON ROAD
WATFORD
WD17 1JD

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
88A TOOLEY STREET
LONDON BRIDGE
LONDON
SE1 2TF

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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