SYNERGY HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

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

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Termination of appointment of Anthony Francis Baggott as a director on 2024-03-14

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Mrs Jacqueline Erene Morgan as a director on 2023-06-16

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Cessation of Anthony Francis Baggott as a person with significant control on 2021-09-22

View Document

29/09/2129 September 2021 Change of details for Mr Neil Henry Morgan as a person with significant control on 2021-09-22

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

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

View Accounts

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL HENRY MORGAN / 06/04/2016

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ANTHONY FRANCIS BAGGOTT

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FRANCIS BAGGOTT

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BENTON

View Document

27/01/2027 January 2020 CESSATION OF ROGER KENNETH BENTON AS A PSC

View Document

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

View Accounts

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

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

View Accounts

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089118840001

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH HOLT

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HENRY MORGAN / 13/02/2018

View Document

20/02/1820 February 2018 CHANGE PERSON AS DIRECTOR

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH BENTON / 13/02/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / ROGER KENNETH BENTON / 13/02/2018

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NEIL HENRY MORGAN

View Document

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

View Accounts

02/11/172 November 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HOLT / 16/03/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/05/1626 May 2016 01/03/15 STATEMENT OF CAPITAL GBP 102

View Document

26/05/1626 May 2016 01/03/15 STATEMENT OF CAPITAL GBP 102

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 CURRSHO FROM 28/02/2015 TO 30/06/2014

View Document

03/06/153 June 2015 DIRECTOR APPOINTED ROGER KENNETH BENTON

View Document

22/04/1522 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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