SYNERGIST EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Change of details for Mr Keith Robert White as a person with significant control on 2016-04-06

View Document

16/05/2216 May 2022 Director's details changed for Mr Nicholas William Lane on 2022-05-13

View Document

16/05/2216 May 2022 Director's details changed for Mr Nicholas William Lane on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Keith Robert White on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Keith Robert White as a person with significant control on 2022-05-13

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT WHITE / 18/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT WHITE / 15/12/2017

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ROBERT WHITE / 15/12/2017

View Document

11/10/1711 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 14/03/03 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

30/03/1630 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LANE / 01/04/2010

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT WHITE / 01/04/2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/071 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0726 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0628 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 251 LONDON ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 4PL

View Document

27/08/0327 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

14/03/0314 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document


More Company Information