SYNERGY ENVIRONMENTAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Registration of charge 079371400001, created on 2024-12-13

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Termination of appointment of Christopher Hodson as a director on 2024-12-04

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

13/06/2413 June 2024 Termination of appointment of Helen Woollaston as a director on 2024-06-13

View Document

16/05/2416 May 2024 Appointment of Mr Matthew Hayes as a director on 2024-05-16

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

20/10/2320 October 2023 Appointment of Mr Christopher Hodson as a director on 2023-10-19

View Document

10/10/2310 October 2023 Registered office address changed from Unit 7 Silverdale Enterprise Centre Kents Lane Silverdale Newcastle ST5 6SR England to 290 Leek Road Stoke-on-Trent ST4 2BX on 2023-10-10

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

02/03/192 March 2019 REGISTERED OFFICE CHANGED ON 02/03/2019 FROM STUDIO 1 SILVERDALE ENTERPRISE CENTRE KENTS LANE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 6SR UNITED KINGDOM

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEDWITH / 14/06/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, NO UPDATES

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM STUDIO 1 UNIT 1 KENTS LANE, SILVERDALE ENTERPRISE PARK SILVERDALE NEWCASTLE STAFFORDSHIRE ST5 6SR

View Document

30/11/1530 November 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

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY STURGE / 15/08/2014

View Document

27/07/1427 July 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/10/1320 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/03/1317 March 2013 REGISTERED OFFICE CHANGED ON 17/03/2013 FROM 215 HIGH STREET ALSAGERS BANK STOKE-ON-TRENT STAFFORDSHIRE ST7 8BN UNITED KINGDOM

View Document

17/03/1317 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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