SYNCRO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewSecond filing for the termination of Paul John Fallon as a director

View Document

11/07/2511 July 2025 NewSatisfaction of charge 107145060003 in full

View Document

03/06/253 June 2025 Termination of appointment of Paul John Fallon as a director on 2025-06-02

View Document

04/03/254 March 2025 Previous accounting period shortened from 2025-03-08 to 2024-12-31

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-03-08

View Document

03/01/253 January 2025 Director's details changed for Mr David Lee on 2025-01-02

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

06/06/246 June 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-08

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

14/03/2414 March 2024 Notification of Ranger Services Holdings Limited as a person with significant control on 2024-03-08

View Document

14/03/2414 March 2024 Cessation of Paul John Fallon as a person with significant control on 2024-03-08

View Document

14/03/2414 March 2024 Cessation of Gerald Paul Bates as a person with significant control on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Mr David Lee as a director on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Mr Ian James Teader as a director on 2024-03-08

View Document

14/03/2414 March 2024 Appointment of Mr Mark Anthony Bridges as a director on 2024-03-08

View Document

12/03/2412 March 2024 Satisfaction of charge 107145060002 in full

View Document

11/03/2411 March 2024 Registration of charge 107145060003, created on 2024-03-08

View Document

08/03/248 March 2024 Annual accounts for year ending 08 Mar 2024

View Accounts

04/03/244 March 2024 Satisfaction of charge 107145060001 in full

View Document

16/01/2416 January 2024 Registration of charge 107145060002, created on 2024-01-11

View Document

14/12/2314 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

01/12/231 December 2023 Second filing of Confirmation Statement dated 2018-04-06

View Document

01/12/231 December 2023 Second filing of Confirmation Statement dated 2023-04-06

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-29

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of capital on 2023-11-16

View Document

16/11/2316 November 2023 Resolutions

View Document

07/11/237 November 2023 Cessation of Stephen David Long as a person with significant control on 2023-11-03

View Document

27/06/2327 June 2023 Termination of appointment of Stephen David Long as a director on 2023-06-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr Stephen David Long as a person with significant control on 2022-11-01

View Document

14/02/2314 February 2023 Director's details changed for Mr Stephen David Long on 2022-11-01

View Document

31/01/2331 January 2023 Registered office address changed from Unit 2a Yew Tree Way, Stone Cross Court Golborne Warrington WA3 3JD England to Tyrone House Haydock Lane Haydock St. Helens WA11 9UY on 2023-01-31

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-29

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Graham George Langford as a director on 2022-02-24

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-29

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107145060001

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH SUDELL

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN FALLON / 01/04/2018

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR GERALD PAUL BATES / 01/04/2018

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LONG / 01/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE SUDELL / 01/11/2018

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LONG / 10/11/2017

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR GERALD PAUL BATES / 10/11/2017

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LONG / 10/11/2017

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN FALLON / 10/11/2017

View Document

10/01/1910 January 2019 01/04/18 STATEMENT OF CAPITAL GBP 6

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FALLON / 10/11/2017

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD PAUL BATES / 10/11/2017

View Document

27/11/1827 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR GRAHAM LANGFORD

View Document

19/04/1819 April 2018 Confirmation statement made on 2018-04-06 with updates

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS SARAH ANNE SUDELL

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS SANDRA LORRAINE LONG

View Document

01/12/171 December 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM UNIT 4 1 DERBY STREET LEIGH WN7 4PF ENGLAND

View Document

22/09/1722 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 3

View Document

07/04/177 April 2017 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