SYNERGIST EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-14 with updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
08/05/248 May 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 3 Stockport Exchange Stockport Cheshire SK1 3GG on 2024-05-08 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Change of details for Mr Keith Robert White as a person with significant control on 2016-04-06 |
16/05/2216 May 2022 | Director's details changed for Mr Nicholas William Lane on 2022-05-13 |
16/05/2216 May 2022 | Director's details changed for Mr Nicholas William Lane on 2022-05-13 |
13/05/2213 May 2022 | Director's details changed for Mr Keith Robert White on 2022-05-13 |
13/05/2213 May 2022 | Change of details for Mr Keith Robert White as a person with significant control on 2022-05-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/06/201 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/06/188 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT WHITE / 18/12/2017 |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT WHITE / 15/12/2017 |
15/12/1715 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ROBERT WHITE / 15/12/2017 |
11/10/1711 October 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
28/07/1728 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
19/01/1719 January 2017 | 14/03/03 STATEMENT OF CAPITAL GBP 1000 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ |
30/03/1630 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/04/152 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/03/1425 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/04/139 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/04/122 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/07/117 July 2011 | VARYING SHARE RIGHTS AND NAMES |
21/03/1121 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LANE / 01/04/2010 |
06/04/106 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT WHITE / 01/04/2010 |
15/07/0915 July 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS; AMEND |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/10/075 October 2007 | VARYING SHARE RIGHTS AND NAMES |
01/09/071 September 2007 | VARYING SHARE RIGHTS AND NAMES |
26/03/0726 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/10/0620 October 2006 | VARYING SHARE RIGHTS AND NAMES |
28/04/0628 April 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/08/0512 August 2005 | NEW SECRETARY APPOINTED |
27/07/0527 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/07/0527 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/07/0527 July 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/03/0430 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 251 LONDON ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 4PL |
27/08/0327 August 2003 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
14/03/0314 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/03/0314 March 2003 | SECRETARY RESIGNED |
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