SYNERGY FORENSICS LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN POOLE / 15/06/2016

View Document

06/04/166 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN POOLE / 01/04/2016

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, SECRETARY BRONWEN WILKINSON

View Document

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

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SLICHER

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SLICHER / 01/01/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED KATHERINE SLICHER

View Document

23/03/0923 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM PEMBROKE HOUSE CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON MANCHESTER M31 4DD

View Document

17/09/0817 September 2008 SECRETARY APPOINTED BRONWEN WILKINSON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN KINANE

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: THE THEATRE BUILDING CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON MANCHESTER M31 4DD

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED SYNERGY PROFESSIONAL SOLUTIONS L IMITED CERTIFICATE ISSUED ON 12/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED ISLAND TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 12/09/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: THE ISLAND BUILDING ST ANN'S PARADE PARSONAGE GREEN WILMSLOW CHESHIRE SK9 1HT

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

25/03/9725 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: THE COACH HOUSE 25 BOLTON ROAD PENDLETON MANCHESTER M6 7AH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

01/08/941 August 1994 EXEMPTION FROM APPOINTING AUDITORS 14/07/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

12/10/9312 October 1993 FIRST GAZETTE

View Document

07/10/937 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

15/03/9315 March 1993 SECRETARY RESIGNED

View Document

10/03/9310 March 1993 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