SYNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Registered office address changed from 37 37 Lewes Road Barnet N12 9NH England to 37 Lewes Road London N12 9NH on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from 37 Lewes Road Lewes Road 37 London N12 9NH England to 37 37 Lewes Road Barnet N12 9NH on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Registered office address changed from Syner Ltd Kemp House City Road 152-160 London EC1V 2NX England to 37 Lewes Road Lewes Road 37 London N12 9NH on 2024-01-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JINHONG WANG / 15/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

08/05/198 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 SAIL ADDRESS CHANGED FROM: 10A THE BEACH CLEVEDON BS21 7QU ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM 10A THE BEACH CLEVEDON BS21 7QU ENGLAND

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 37 LEWES ROAD LONDON N12 9NH

View Document

02/10/172 October 2017 SAIL ADDRESS CREATED

View Document

02/10/172 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

29/09/1729 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

29/09/1729 September 2017 CESSATION OF WEI XIONG AS A PSC

View Document

29/09/1729 September 2017 CESSATION OF WEI XIONG AS A PSC

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082191060001

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY JINGRU LIU

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082191060001

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MS JINGRU LIU

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM AVANTA SERVICED OFFICE 1 LYRIC SQUARE, HAMMERSMITH LONDON W6 0NB ENGLAND

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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