SYNERGY DISPLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Termination of appointment of Robert James Pease as a director on 2025-02-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

12/06/2412 June 2024 Director's details changed for Mr James Philip Kirk on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Andrew James Phimister on 2024-06-12

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

13/12/2313 December 2023 Termination of appointment of Raymond John Thomas Williams as a director on 2023-12-12

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

03/06/233 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/11/2216 November 2022 Change of details for Mr Andrew James Phimister as a person with significant control on 2022-02-28

View Document

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2022-02-28

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

28/02/2228 February 2022 Termination of appointment of Paul Leonard Walters as a director on 2022-02-28

View Document

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

View Accounts

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

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042775350003

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042775350004

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CESSATION OF RAYMOND JOHN THOMAS WILLIAMS AS A PSC

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1714 November 2017 DIRECTOR APPOINTED MR JAMES PHILIP KIRK

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

24/04/1624 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 ADOPT ARTICLES 16/12/2015

View Document

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

View Accounts

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 SAIL ADDRESS CHANGED FROM: 2 - 4 LYALL COURT, MAULDEN ROAD FLITWICK BEDFORD MK45 1UQ UNITED KINGDOM

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR ROBERT JAMES PEASE

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALTERS / 01/06/2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE LOUISE WALTERS / 01/06/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALTERS / 01/06/2015

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 ADOPT ARTICLES 12/06/2014

View Document

23/05/1423 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED ABBEY PRECISION COMPONENTS LIMITED CERTIFICATE ISSUED ON 23/05/14

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM TITAN WORKS UNIT 1 OLD WHARF ROAD STOURBRIDGE WEST MIDLANDS DY8 4LS

View Document

20/01/1220 January 2012 ADOPT ARTICLES 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR ANDREW JAMES PHIMISTER

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1124 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1130 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/1130 March 2011 30/03/11 STATEMENT OF CAPITAL GBP 80

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MRS CLARE LOUISE WALTERS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID NORTH

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH

View Document

23/03/1123 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NORTH

View Document

15/10/1015 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/10/1015 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD NORTH / 28/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NORTH / 28/08/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALTERS / 28/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR MATTHEW DAVID NORTH

View Document

08/04/098 April 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR SCOTT JARROD BARNES

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR RAYMOND JOHN THOMAS WILLIAMS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 28/08/07; CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 14 NORTON ROAD PELSALL WALSALL WEST MIDLANDS WS3 4AY

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

28/08/0128 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