SYNERGY GROUP SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Change of details for Mr Steven Waite as a person with significant control on 2025-05-28

View Document

11/06/2511 June 2025 Change of details for Mr Daniel Mark Coulborn as a person with significant control on 2025-05-28

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

16/04/2516 April 2025 Notification of Steven Waite as a person with significant control on 2025-04-16

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

04/11/234 November 2023 Registered office address changed from Unit 4 Anker Court Bonehill Road Tamworth Staffs B78 3HP England to Unit 2 Anker Court Bonehill Road Tamworth Staffs B78 3HP on 2023-11-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/04/2125 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 Registered office address changed from , Unit 4 Bonehill Road, Mile Oak, Tamworth, B78 3HP, England to Unit 2 Anker Court Bonehill Road Tamworth Staffs B78 3HP on 2021-04-01

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM UNIT 4 BONEHILL ROAD MILE OAK TAMWORTH B78 3HP ENGLAND

View Document

31/10/2031 October 2020 Registered office address changed from , Unit 3B Gatehouse Trading Estate, Brownhills, Warks, WS8 6JZ, United Kingdom to Unit 2 Anker Court Bonehill Road Tamworth Staffs B78 3HP on 2020-10-31

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM UNIT 3B GATEHOUSE TRADING ESTATE BROWNHILLS WARKS WS8 6JZ UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 Registered office address changed from , Hoffman at Regus 4200 Waterside Solihull Parkway, Birmingham Business Park, Birmingham, Warks, B37 7YN, England to Unit 2 Anker Court Bonehill Road Tamworth Staffs B78 3HP on 2018-06-11

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM HOFFMAN AT REGUS 4200 WATERSIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WARKS B37 7YN ENGLAND

View Document

10/06/1810 June 2018 DIRECTOR APPOINTED MR STEVEN WAITE

View Document

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED DANSCO ELECTRICAL LIMITED CERTIFICATE ISSUED ON 10/05/18

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 3 A-C WRANGATON SOUTH BRENT DEVON TQ10 9GQ UNITED KINGDOM

View Document

12/10/1512 October 2015 Registered office address changed from , 3 a-C Wrangaton, South Brent, Devon, TQ10 9GQ, United Kingdom to Unit 2 Anker Court Bonehill Road Tamworth Staffs B78 3HP on 2015-10-12

View Document

06/08/156 August 2015 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