SYNERGEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

27/05/2527 May 2025 Notification of Sarah Louise Austin-Wilde as a person with significant control on 2021-01-29

View Document

23/05/2523 May 2025 Purchase of own shares.

View Document

23/05/2523 May 2025 Cancellation of shares. Statement of capital on 2025-05-19

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Resolutions

View Document

20/05/2520 May 2025 Particulars of variation of rights attached to shares

View Document

19/05/2519 May 2025 Termination of appointment of Matthew Allen as a director on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mr Darren Philip Austin as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Cessation of Jemma Elizabeth Allen as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Cessation of Matthew Allen as a person with significant control on 2025-05-19

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

23/01/2523 January 2025 Second filing of Confirmation Statement dated 2021-01-28

View Document

21/01/2521 January 2025 Cessation of Sarah Louise Austin Wilde as a person with significant control on 2021-01-29

View Document

21/01/2521 January 2025 Change of details for Mrs Jemma Elizabeth Allen as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Matthew Allen as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Darren Philip Austin as a person with significant control on 2025-01-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

01/06/231 June 2023 Director's details changed for Mr Matthew Allen on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mrs Jemma Elizabeth Allen as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Change of details for Mrs Sarah Louise Austin Wilde as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Director's details changed for Mr Darren Philip Austin on 2023-06-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Notification of Sarah Louise Austin Wilde as a person with significant control on 2021-01-29

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

03/03/223 March 2022 Change of details for Mrs Jemma Elizabeth Allen as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Notification of Jemma Elizabeth Allen as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Director's details changed for Mr Matthew Allen on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Matthew Allen as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr Darren Philip Austin as a person with significant control on 2022-01-06

View Document

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

View Document

06/01/226 January 2022 Director's details changed for Mr Darren Philip Austin on 2022-01-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

14/01/2114 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 ARTICLES OF ASSOCIATION

View Document

02/09/202 September 2020 ADOPT ARTICLES 20/02/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN PHILIP AUSTIN / 15/02/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 15/02/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PHILIP AUSTIN / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 15/02/2017

View Document

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

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

30/01/1730 January 2017 28/01/17 Statement of Capital gbp 1000

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BARNARD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 DIRECTOR APPOINTED MR SAMUEL PAUL BARNARD

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BOLTON / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PAUL BARNARD / 16/05/2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR STEPHEN JAMES BOLTON

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 28/01/16 NO CHANGES

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PHILIP AUSTIN / 12/01/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 28/01/14 NO CHANGES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 07/06/2013

View Document

29/01/1329 January 2013 28/01/13 NO CHANGES

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/02/1122 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/06/1028 June 2010 REDUCE ISSUED CAPITAL 22/06/2010

View Document

28/06/1028 June 2010 SOLVENCY STATEMENT DATED 22/06/10

View Document

28/06/1028 June 2010 28/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/04/1019 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PHILIP AUSTIN / 12/04/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY SARAH AUSTIN-WILDE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 PREVEXT FROM 31/01/2008 TO 30/06/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 22 ROTHERHILL ROAD CROWBOROUGH EAST SUSSEX TN6 3AX

View Document

01/06/071 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 £ NC 1000/200000 18/05

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 18/05/07

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 22 ROTHERHILL ROAD CROWBOROUGH EAST SUSSEX TN6 3AX

View Document

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

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED INSPIRATION THROUGH ACCOUNTING L IMITED CERTIFICATE ISSUED ON 27/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 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