SYNERGI ENERGY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Document

07/04/247 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

03/07/233 July 2023 Certificate of change of name

View Document

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

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Change of details for Mrs Alsion Robinson as a person with significant control on 2021-08-01

View Document

09/08/219 August 2021 Notification of Stephen Keith Henderson as a person with significant control on 2021-08-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM FOXGLOVE COTTAGE BELLABY PARK NAWTON YORK YO62 7RA UNITED KINGDOM

View Document

02/12/192 December 2019 SUB-DIVISION 15/11/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/12/1817 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR STEPHEN KEITH HENDERSON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

02/08/172 August 2017 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