SYNCHRONY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

16/04/2416 April 2024 Change of details for Mr Graeme Hunt as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Secretary's details changed for Graeme Hunt on 2024-04-01

View Document

15/04/2415 April 2024 Director's details changed for Graeme Hunt on 2024-04-01

View Document

10/04/2410 April 2024 Registered office address changed from 161 Preston Road Lytham St Annes Lancashire FY8 5AY to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 2024-04-10

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/01/218 January 2021 DISS40 (DISS40(SOAD))

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HUNT / 12/06/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

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

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

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

View Accounts

08/02/128 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNT / 01/06/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HUNT / 01/06/2011

View Document

01/06/111 June 2011 25/02/11 STATEMENT OF CAPITAL GBP 5

View Document

17/02/1117 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

24/07/0924 July 2009 SECRETARY APPOINTED GRAEME HUNT

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED ANDREW HUNT

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY ANDREW HUNT

View Document

08/06/098 June 2009 DIRECTOR APPOINTED GRAEME HUNT

View Document

05/06/095 June 2009 SECRETARY APPOINTED ANDREW HUNT

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

20/05/0920 May 2009 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