SYNERGI SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Peter Joynson as a director on 2025-04-16

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2021-07-15

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2021-06-15

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

06/05/256 May 2025 Resolutions

View Document

29/04/2529 April 2025 Appointment of Mr Andrew Scott Laing as a director on 2025-04-16

View Document

29/04/2529 April 2025 Appointment of Mr Benjamin John Howard Gray as a director on 2025-04-16

View Document

29/04/2529 April 2025 Appointment of Mrs Elaine Mary Maddison as a director on 2025-04-16

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Termination of appointment of Paul Burns as a director on 2025-04-16

View Document

28/04/2528 April 2025 Appointment of Susannah Evans as a secretary on 2025-04-16

View Document

28/04/2528 April 2025 Termination of appointment of Justin Short as a director on 2025-04-16

View Document

28/04/2528 April 2025 Notification of Brightsolid Online Technology Limited as a person with significant control on 2025-04-16

View Document

28/04/2528 April 2025 Registered office address changed from 2 the Staithes the Watermark Gateshead NE11 9SN England to 185 Fleet Street London EC4A 2HS on 2025-04-28

View Document

28/04/2528 April 2025 Cessation of Peter Joynson as a person with significant control on 2025-04-16

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Satisfaction of charge 085391620001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

24/03/2024 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085391620001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOYNSON

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN CUTHBERT

View Document

04/04/184 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 Registered office address changed from , 2 Keel Row the Watermark, Gateshead, Tyne and Wear, NE11 9SZ to 2 the Staithes the Watermark Gateshead NE11 9SN on 2018-03-26

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 2 KEEL ROW THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SZ

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/07/1614 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED JUSTIN SHORT

View Document

10/06/1610 June 2016 SUB-DIVISION 30/05/16

View Document

10/06/1610 June 2016 30/05/16 STATEMENT OF CAPITAL GBP 222.20

View Document

09/06/169 June 2016 ADOPT ARTICLES 30/05/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/06/1525 June 2015 SAIL ADDRESS CHANGED FROM: C/O JACKSONS LAW FIRM CENTRAL SQUARE FORTH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3PJ

View Document

25/06/1525 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM FLOOR 1 BALTIMORE HOUSE BALTIC BUSINESS QUARTER GATESHEAD NE8 3DF

View Document

14/04/1514 April 2015 Registered office address changed from , Floor 1 Baltimore House Baltic Business Quarter, Gateshead, NE8 3DF to 2 the Staithes the Watermark Gateshead NE11 9SN on 2015-04-14

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM FLOOR 3 BALTIC PLACE WEST SOUTH SHORE ROAD GATESHEAD QUAYS TYNE AND WEAR NE8 3AE

View Document

21/02/1521 February 2015 Registered office address changed from , Floor 3 Baltic Place West, South Shore Road, Gateshead Quays, Tyne and Wear, NE8 3AE to 2 the Staithes the Watermark Gateshead NE11 9SN on 2015-02-21

View Document

20/01/1520 January 2015 ADOPT ARTICLES 24/12/2014

View Document

20/01/1520 January 2015 SAIL ADDRESS CREATED

View Document

20/01/1520 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 200

View Document

20/01/1520 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED PETER JOYNSON

View Document

25/06/1425 June 2014 SECOND FILING WITH MUD 22/05/14 FOR FORM AR01

View Document

13/06/1413 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 CURREXT FROM 31/01/2014 TO 31/10/2014

View Document

17/02/1417 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1417 February 2014 COMPANY NAME CHANGED ONTRAC SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/02/14

View Document

15/10/1315 October 2013 CURRSHO FROM 31/05/2014 TO 31/01/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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