SYNECORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Andwis Group Limited as a person with significant control on 2023-02-13

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

25/11/2425 November 2024 Satisfaction of charge 054205000002 in full

View Document

15/11/2415 November 2024 Registration of charge 054205000003, created on 2024-11-13

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

05/08/245 August 2024 Change of details for Carp Bidco Limited as a person with significant control on 2024-07-09

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

17/06/2417 June 2024 Statement of company's objects

View Document

17/06/2417 June 2024 Registration of charge 054205000002, created on 2024-06-14

View Document

12/03/2412 March 2024 Accounts for a small company made up to 2023-05-31

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

28/12/2328 December 2023 Appointment of Mrs Joanne O'dwyer as a director on 2023-12-14

View Document

28/12/2328 December 2023 Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 2023-12-14

View Document

28/12/2328 December 2023 Appointment of Mr Charles Richard Lowe as a director on 2023-12-14

View Document

28/12/2328 December 2023 Termination of appointment of Laura-Leigh Pledger as a director on 2023-12-14

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-26 with updates

View Document

16/03/2316 March 2023 Satisfaction of charge 1 in full

View Document

15/03/2315 March 2023 Appointment of Laura-Leigh Pledger as a director on 2023-02-13

View Document

13/03/2313 March 2023 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 2023-02-13

View Document

13/03/2313 March 2023 Notification of Carp Bidco Limited as a person with significant control on 2023-02-13

View Document

13/03/2313 March 2023 Termination of appointment of Claire Thomas as a director on 2023-02-13

View Document

13/03/2313 March 2023 Cessation of Paul Robert Thomas as a person with significant control on 2023-02-13

View Document

13/03/2313 March 2023 Cessation of Claire Thomas as a person with significant control on 2023-02-13

View Document

13/03/2313 March 2023 Termination of appointment of Paul Robert Thomas as a secretary on 2023-02-13

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Director's details changed for Adrian Eade on 2021-10-01

View Document

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

View Accounts

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

07/10/197 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT THOMAS / 01/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE THOMAS / 01/04/2019

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT THOMAS / 01/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT THOMAS / 01/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EADE / 01/02/2019

View Document

17/12/1817 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM POLLYFIELD FARM SCRAGGED OAK ROAD DETLING KENT ME14 3HL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

12/04/1812 April 2018 CESSATION OF ADRIAN EADE AS A PSC

View Document

11/10/1711 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

27/04/1627 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

06/01/166 January 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

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

19/04/1319 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MRS CLAIRE THOMAS

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EADE / 10/04/2012

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM BRYANT HOUSE, BRYANT ROAD STROOD ROCHESTER KENT ME2 3EW

View Document

13/04/1113 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLINKHORN

View Document

07/02/117 February 2011 COMPANY NAME CHANGED CCS (ELECTRICAL) LTD CERTIFICATE ISSUED ON 07/02/11

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS / 13/06/2008

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS / 13/06/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 16 WOODLARK ROAD, ST MARY'S ISLAND, CHATHAM MARITIME CHATHAM KENT ME4 3NU

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 £ NC 1000/4000 03/08/0

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 03/08/05

View Document

10/04/0510 April 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