SYNERGY IN CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-05-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to White Rose Eversley Centre Hook RG27 0NB on 2023-02-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from Palladium House 1 -4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-19

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE DIBOLL

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / NICOLA JANE DIBOLL / 23/02/2019

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN DIBOLL

View Document

18/05/2018 May 2020 CESSATION OF DAVID JOHN DIBOLL AS A PSC

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED NICOLA JANE DIBOLL

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DIBOLL / 02/10/2015

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN DIBOLL / 06/04/2016

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN DIBOLL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DIBOLL / 23/09/2016

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

14/05/1514 May 2015 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