SYNERGY CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Notification of James Grace as a person with significant control on 2016-09-27

View Document

15/06/2315 June 2023 Appointment of Mrs Anna Prentice Crowley as a director on 2023-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 SECRETARY APPOINTED MRS JOANNE LOUISE GRACE

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRACE / 15/04/2015

View Document

24/11/1524 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

24/11/1524 November 2015 SECRETARY APPOINTED MRS ING MARSHALL

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRACE / 27/09/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARSHALL / 27/09/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 8-14 CANAL SIDE STUDIOS ST PANCRAS WAY NORTHWOOD MIDDLESEX NW1 0QG

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 21, KIRBY CLOSE NORTHWOOD MIDDLESEX HA6 3NQ

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 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