SYNERGY PERFORMANCE LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/203 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/06/2029 June 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

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

26/06/1926 June 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

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

28/05/1828 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

15/07/1715 July 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

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 40A BIRCHWOOD ROAD PARKSTONE POOLE DORSET BH14 9NP

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY WINSTANLEY / 01/01/2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY DOREEN WINSTANLEY / 01/01/2016

View Document

09/12/159 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/146 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY DOREEN WINSTANLEY / 09/09/2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 13 MANOR WOOD GATE LOWER SHIPLAKE HENLEY-ON-THAMES OXFORDSHIRE RG9 3BY

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY WINSTANLEY / 09/09/2014

View Document

22/10/1322 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY DOREEN WINSTANLEY / 01/01/2013

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED EVENT SYNERGY LIMITED CERTIFICATE ISSUED ON 18/02/13

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

04/10/114 October 2011 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