SYNERGEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-08-05 with updates |
27/05/2527 May 2025 | Notification of Sarah Louise Austin-Wilde as a person with significant control on 2021-01-29 |
23/05/2523 May 2025 | Purchase of own shares. |
23/05/2523 May 2025 | Cancellation of shares. Statement of capital on 2025-05-19 |
22/05/2522 May 2025 | Memorandum and Articles of Association |
22/05/2522 May 2025 | Resolutions |
20/05/2520 May 2025 | Particulars of variation of rights attached to shares |
19/05/2519 May 2025 | Termination of appointment of Matthew Allen as a director on 2025-05-19 |
19/05/2519 May 2025 | Change of details for Mr Darren Philip Austin as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Cessation of Jemma Elizabeth Allen as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Cessation of Matthew Allen as a person with significant control on 2025-05-19 |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
23/01/2523 January 2025 | Second filing of Confirmation Statement dated 2021-01-28 |
21/01/2521 January 2025 | Cessation of Sarah Louise Austin Wilde as a person with significant control on 2021-01-29 |
21/01/2521 January 2025 | Change of details for Mrs Jemma Elizabeth Allen as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mr Matthew Allen as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mr Darren Philip Austin as a person with significant control on 2025-01-21 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Registered office address changed from Suite 34 Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Pluto House 6 Vale Avenue Tunbridge Wells Kent TN1 1DJ on 2023-06-01 |
01/06/231 June 2023 | Director's details changed for Mr Matthew Allen on 2023-06-01 |
01/06/231 June 2023 | Change of details for Mrs Jemma Elizabeth Allen as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Change of details for Mrs Sarah Louise Austin Wilde as a person with significant control on 2023-06-01 |
01/06/231 June 2023 | Director's details changed for Mr Darren Philip Austin on 2023-06-01 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Notification of Sarah Louise Austin Wilde as a person with significant control on 2021-01-29 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-28 with no updates |
03/03/223 March 2022 | Change of details for Mrs Jemma Elizabeth Allen as a person with significant control on 2022-03-03 |
03/03/223 March 2022 | Notification of Jemma Elizabeth Allen as a person with significant control on 2016-04-06 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-06-30 |
06/01/226 January 2022 | Director's details changed for Mr Matthew Allen on 2022-01-06 |
06/01/226 January 2022 | Change of details for Mr Matthew Allen as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Change of details for Mr Darren Philip Austin as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Suite 34 Lonsdale Gate Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2022-01-06 |
06/01/226 January 2022 | Director's details changed for Mr Darren Philip Austin on 2022-01-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/01/2128 January 2021 | Confirmation statement made on 2021-01-28 with no updates |
14/01/2114 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | ARTICLES OF ASSOCIATION |
02/09/202 September 2020 | ADOPT ARTICLES 20/02/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DARREN PHILIP AUSTIN / 15/02/2017 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 15/02/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PHILIP AUSTIN / 15/02/2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 15/02/2017 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 1 THE OLD STABLES ERIDGE PARK ERIDGE TUNBRIDGE WELLS KENT TN3 9JT ENGLAND |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
30/01/1730 January 2017 | 28/01/17 Statement of Capital gbp 1000 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON |
13/07/1613 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARNARD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR SAMUEL PAUL BARNARD |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BOLTON / 16/05/2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PAUL BARNARD / 16/05/2016 |
16/05/1616 May 2016 | DIRECTOR APPOINTED MR STEPHEN JAMES BOLTON |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/01/1629 January 2016 | 28/01/16 NO CHANGES |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PHILIP AUSTIN / 12/01/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/04/1514 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/01/1428 January 2014 | 28/01/14 NO CHANGES |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 07/06/2013 |
29/01/1329 January 2013 | 28/01/13 NO CHANGES |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/02/127 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/02/1122 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
28/06/1028 June 2010 | REDUCE ISSUED CAPITAL 22/06/2010 |
28/06/1028 June 2010 | SOLVENCY STATEMENT DATED 22/06/10 |
28/06/1028 June 2010 | 28/06/10 STATEMENT OF CAPITAL GBP 1000 |
19/04/1019 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 01/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP AUSTIN / 12/04/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, SECRETARY SARAH AUSTIN-WILDE |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | PREVEXT FROM 31/01/2008 TO 30/06/2008 |
29/03/0829 March 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/07/0718 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0712 July 2007 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 22 ROTHERHILL ROAD CROWBOROUGH EAST SUSSEX TN6 3AX |
01/06/071 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/06/071 June 2007 | £ NC 1000/200000 18/05 |
01/06/071 June 2007 | NC INC ALREADY ADJUSTED 18/05/07 |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
16/05/0716 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 22 ROTHERHILL ROAD CROWBOROUGH EAST SUSSEX TN6 3AX |
01/05/071 May 2007 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: C/O ARMIDA LIMITED, BELL WALK HOUSE, HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ |
27/04/0727 April 2007 | COMPANY NAME CHANGED INSPIRATION THROUGH ACCOUNTING L IMITED CERTIFICATE ISSUED ON 27/04/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/04/055 April 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
09/03/039 March 2003 | DIRECTOR RESIGNED |
09/03/039 March 2003 | SECRETARY RESIGNED |
09/03/039 March 2003 | NEW SECRETARY APPOINTED |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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