SYNERGY ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of name notice

View Document

05/06/255 June 2025 Certificate of change of name

View Document

13/10/2413 October 2024 Change of share class name or designation

View Document

13/10/2413 October 2024 Resolutions

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Particulars of variation of rights attached to shares

View Document

24/09/2424 September 2024 Change of details for Steven Brian Sherman as a person with significant control on 2024-07-04

View Document

24/09/2424 September 2024 Director's details changed for Steven Brian Sherman on 2024-07-04

View Document

24/09/2424 September 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

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from Kc8 Knowledge Centre, Wyboston Lakes Great North Road Wyboston Bedford Bedfordshire MK44 3BY England to Kc37 Knowledge Centre Wyboston Bedford MK44 3BY on 2023-07-25

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

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

View Accounts

04/09/194 September 2019 CESSATION OF TECHNIC SCAFFOLDING LIMITED AS A PSC

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / STEVEN BRIAN SHERMAN / 04/09/2019

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM POTTON HOUSE, WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON BEDS MK44 3BZ

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN SHERMAN / 14/06/2018

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETERS

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

12/05/1412 May 2014 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