SYNERGY CONTROL SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
10/02/2310 February 2023 | Particulars of variation of rights attached to shares |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Change of share class name or designation |
09/02/239 February 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/05/225 May 2022 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE |
05/05/225 May 2022 | Register(s) moved to registered office address 7 Altries Wood Maryculter Aberdeen Aberdeenshire AB12 5GH |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/06/145 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/05/1330 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1224 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM LOOTINGSTONE RATHEN FRASERBURGH AB43 8UR |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1110 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
09/05/119 May 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA TAIT |
09/05/119 May 2011 | SECRETARY APPOINTED MONICA GOUNAWAN TAIT |
13/10/1013 October 2010 | DIRECTOR APPOINTED MONICA GOUNAWAN TAIT |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/05/1019 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 07/05/09; NO CHANGE OF MEMBERS |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TAIT JNR / 01/05/2009 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS |
05/03/085 March 2008 | COMPANY NAME CHANGED GEOFISH LIMITED CERTIFICATE ISSUED ON 08/03/08 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/08/079 August 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/05/0615 May 2006 | RETURN MADE UP TO 07/05/06; NO CHANGE OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/05/0513 May 2005 | RETURN MADE UP TO 07/05/05; NO CHANGE OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/05/0421 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | S386 DISP APP AUDS 07/05/03 |
27/05/0327 May 2003 | LOCATION OF REGISTER OF MEMBERS |
27/05/0327 May 2003 | S366A DISP HOLDING AGM 07/05/03 |
27/05/0327 May 2003 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
09/05/039 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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