SYNERGY CARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Confirmation statement made on 2025-03-09 with no updates |
01/04/251 April 2025 | Appointment of Mr Antony Kangonga Kimani as a director on 2025-04-01 |
05/03/255 March 2025 | Change of details for Ms Faith Elizabeth Mwicigi as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Registered office address changed from 206 Upper Fifth Street Regency Court Milton Keynes MK9 2HR England to 1 Chalwell Ridge Shenley Brook End Milton Keynes MK5 7HN on 2025-03-04 |
04/03/254 March 2025 | Registered office address changed from 1 Chalwell Ridge Shenley Brook End Milton Keynes MK5 7HN England to 495 West Bawtry Road Whiston Rotherham S60 4EU on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Ms Faith Mwicigi on 2025-03-04 |
29/10/2429 October 2024 | Micro company accounts made up to 2023-10-31 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Confirmation statement made on 2023-11-28 with no updates |
29/02/2429 February 2024 | Compulsory strike-off action has been suspended |
29/02/2429 February 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Registered office address changed from 3.4 Litchurch Plaza Litchurch Lane Derby DE24 8AA England to 206 Upper Fifth Street Regency Court Milton Keynes MK9 2HR on 2023-07-14 |
06/01/236 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/05/2212 May 2022 | Registered office address changed from 206, Regency Court Upper Fifth Street Milton Keynes MK9 2HR England to 3.4 Litchurch Plaza Litchurch Lane Derby DE24 8AA on 2022-05-12 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
09/12/219 December 2021 | Registered office address changed from 13 Humber Way Bletchley Milton Keynes MK3 7PH England to 206, Regency Court Upper Fifth Street Milton Keynes MK9 2HR on 2021-12-09 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/02/2012 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/03/191 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 1 CHALWELL RIDGE SHENLEY BROOK END MILTON KEYNES MK5 7HN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/08/1623 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
30/12/1530 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS FAITH MWICIGI / 09/09/2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 13 HUMBER WAY BLETCHLEY MILTON KEYNES MK3 7PH |
24/08/1524 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
02/12/142 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/07/1412 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM SUITE 6 23 BILLING ROAD NORTHAMPTON NN1 5AT |
26/04/1426 April 2014 | DISS40 (DISS40(SOAD)) |
25/04/1425 April 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
01/04/141 April 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/11/1228 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, SECRETARY ASSUARANCE LIMITED |
26/10/1226 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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