SYNERGY ASSET SERVICES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

02/10/242 October 2024 Director's details changed for Miss Jessica Claire Roud on 2024-10-02

View Document

16/09/2416 September 2024 Registration of charge 042646010002, created on 2024-09-10

View Document

01/08/241 August 2024 Director's details changed for Miss Jessica Claire Roud on 2024-08-01

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Director's details changed for Mr Sam Jonathan Roud on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Simon Colin Roud on 2024-03-08

View Document

07/03/247 March 2024 Appointment of Miss Jessica Claire Roud as a director on 2024-01-12

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

15/02/2415 February 2024 Change of details for Mr Simon Colin Roud as a person with significant control on 2024-01-12

View Document

15/02/2415 February 2024 Notification of Philipa Lindsay Roud as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Simon Colin Roud on 2024-01-11

View Document

12/01/2412 January 2024 Change of details for Mr Simon Colin Roud as a person with significant control on 2024-01-11

View Document

12/01/2412 January 2024 Director's details changed for Mr Sam Jonathan Roud on 2024-01-11

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Termination of appointment of Leia Kim Bosson as a director on 2023-03-13

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mrs Leia Kim Relph on 2022-02-04

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ALTER ARTICLES 28/08/2015

View Document

18/09/1518 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 11145

View Document

18/09/1518 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042646010001

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFERY PERCY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 CORPORATE SECRETARY APPOINTED SVEDBERG LAW

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SAIL ADDRESS CREATED

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT FESTENSTEIN

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/07/1112 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 04/12/09 STATEMENT OF CAPITAL GBP 20200

View Document

19/01/1019 January 2010 03/12/09 STATEMENT OF CAPITAL GBP 20200

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM HONEYWOOD HOUSE ENTERPRISE ZONE HONEYWOOD ROAD DOVER KENT CT16 3EH

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY APPOINTED MR ROBERT HENRY FESTENSTEIN

View Document

09/06/099 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/11/0611 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: HONEYWOOD HOUSE HONEYWOOD ROAD, WHITFIELD DOVER KENT CT16 3EH

View Document

16/09/0316 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: C/O RHF SOLICITORS 25 CROSS STREET MANCHESTER M2 1WL

View Document

12/05/0312 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: C/O RHF SOLICITORS BOW CHAMBERS 8 TIB LANE MANCHESTER M3 3BN

View Document

04/09/024 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: C/O RHF SOLICITORS RATIONAL HOUSE 64 BRIDGE STREET MANCHEDTER M3 3BN

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED SYNERGY SAFE CYLINDERS LIMITED CERTIFICATE ISSUED ON 13/08/01

View Document

03/08/013 August 2001 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