SYNERGY AUDIO VISUAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

26/11/2426 November 2024 Resolutions

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Change of details for Mr Aaron Joseph Martin as a person with significant control on 2024-03-31

View Document

19/11/2419 November 2024 Change of share class name or designation

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

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

View Accounts

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Change of share class name or designation

View Document

02/10/232 October 2023 Cessation of John Martin as a person with significant control on 2023-09-07

View Document

02/10/232 October 2023 Change of details for Mr Aaron Joseph Martin as a person with significant control on 2023-09-07

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Satisfaction of charge 060881200001 in full

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/07/217 July 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

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 22/06/20 STATEMENT OF CAPITAL GBP 100

View Document

02/10/202 October 2020 ARTICLES OF ASSOCIATION

View Document

02/10/202 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/202 October 2020 ADOPT ARTICLES 22/06/2020

View Document

30/09/2030 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 11/01/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 5 5 MARTIN'S COURT CONGLETON CHESHIRE CW12 1JR ENGLAND

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 11/01/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / JANE MARTIN / 11/01/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 11/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 12A WEST STREET CONGLETON CHESHIRE CW12 1JR

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060881200001

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 27/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 27/03/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN / 07/03/2010

View Document

09/03/109 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 07/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED SYNERGY AV LIMITED CERTIFICATE ISSUED ON 10/01/08

View Document

07/02/077 February 2007 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