SYNERGISTIC CONCEPTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/05/257 May 2025 Registered office address changed from Unit 20 Wilsons Business Park Monsall Road Manchester M40 8WN England to Wilsons House Monsall Road Manchester M40 8WN on 2025-05-07

View Document

13/11/2413 November 2024 Change of details for Mr Peter Spencer Marsh as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mrs Marika Anniina Marsh on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed for Mr Peter Spencer Marsh on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Peter Spencer Marsh as a person with significant control on 2024-11-12

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/12/2322 December 2023 Registered office address changed from Unit 12F Wilsons Park Monsall Road Manchester M40 8WN England to Unit 20 Wilsons Business Park Monsall Road Manchester M40 8WN on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mr Peter Spencer Marsh as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Notification of Marika Anniina Marsh as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

22/12/2322 December 2023 Director's details changed for Mrs Marika Anniina Marsh on 2023-12-22

View Document

22/12/2322 December 2023 Director's details changed for Mr Peter Spencer Marsh on 2023-12-22

View Document

01/12/231 December 2023 Director's details changed for Mrs Marika Anniina Marsh on 2023-12-01

View Document

28/04/2328 April 2023 Termination of appointment of John Marsh as a secretary on 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 DIRECTOR APPOINTED MRS MARIKA ANNIINA MARSH

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER SPENCER MARSH / 23/08/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SPENCER MARSH / 23/08/2017

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

10/07/1710 July 2017 01/03/17 STATEMENT OF CAPITAL GBP 1

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SPENCER MARSH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SPENCER MARSH / 12/08/2016

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARSH / 12/08/2016

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SPENCER MARSH / 30/07/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SPENCER MARSH / 28/04/2015

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM CRAWLEY BUSINESS CENTRE STEPHENSON WAY CRAWLEY WEST SUSSEX RH10 1TN

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 30 SEYMOUR ROAD GROUND FLOOR LONDON W4 5ES ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SPENCER MARSH / 30/04/2014

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM THE DOUGHNUT FACTORY 10 WARPLE MEWS WARPLE WAY LONDON W3 0RF UNITED KINGDOM

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM CRAWLEY BUSINESS CENTRE STEPHENSON WAY CRAWLEY WEST SUSSEX RH10 1TN

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARSH / 17/05/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 2 CHATSWORTH ROW CABURN HEIGHTS CRAWLEY RH11 8RT

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 74 THE BIRCHES CRAWLEY WEST SUSSEX RH10 1RZ

View Document

06/05/056 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 COMPANY NAME CHANGED VEHICLE E-SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/09/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 15 RYARSH LANE WEST MALLING ME19 6QP

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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