SYNERGI ENERGY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
20/01/2520 January 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
30/04/2430 April 2024 | Registered office address changed from 2 High Market Place Kirkbymoorside North Yorkshire YO62 6AX United Kingdom to Business Central 2 Union Square Central Park Darlington DL1 1GL on 2024-04-30 |
07/04/247 April 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
03/07/233 July 2023 | Certificate of change of name |
03/07/233 July 2023 | Registered office address changed from 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA England to 2 High Market Place Kirkbymoorside North Yorkshire YO62 6AX on 2023-07-03 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/08/219 August 2021 | Change of details for Mrs Alsion Robinson as a person with significant control on 2021-08-01 |
09/08/219 August 2021 | Notification of Stephen Keith Henderson as a person with significant control on 2021-08-01 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-01 with updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM FOXGLOVE COTTAGE BELLABY PARK NAWTON YORK YO62 7RA UNITED KINGDOM |
02/12/192 December 2019 | SUB-DIVISION 15/11/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
17/12/1817 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | DIRECTOR APPOINTED MR STEPHEN KEITH HENDERSON |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
02/08/172 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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