SYNERGY RETAIL SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

11/11/2411 November 2024 Register inspection address has been changed from Business Innovation Centre 1 Electric Avenue Innova Science Park Enfield Middlesex EN3 7XU United Kingdom to Synergy Retail Support Limited, Unit 3 Ravens Way Crow Lane Industrial Estate Northampton NN3 9UD

View Document

05/08/245 August 2024 Appointment of Mr Thomas James Falkner as a director on 2024-07-26

View Document

25/06/2425 June 2024 Termination of appointment of Nial Charles Ferguson as a director on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/09/2222 September 2022 Cessation of Nicholas Demetriou as a person with significant control on 2022-09-16

View Document

22/09/2222 September 2022 Termination of appointment of Nicholas Demetriou as a director on 2022-09-16

View Document

22/09/2222 September 2022 Cessation of Gary Leigh Rees as a person with significant control on 2022-09-16

View Document

22/09/2222 September 2022 Appointment of Mr. Nial Charles Ferguson as a director on 2022-09-16

View Document

22/09/2222 September 2022 Notification of Synergy Retail Support Holdings Limited as a person with significant control on 2022-09-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Satisfaction of charge 1 in full

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

20/07/2120 July 2021 Notification of Nicholas Demetriou as a person with significant control on 2017-12-31

View Document

20/07/2120 July 2021 Change of details for Mr Gary Leigh Rees as a person with significant control on 2017-12-31

View Document

29/06/2129 June 2021 Satisfaction of charge 3 in full

View Document

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 DIRECTOR APPOINTED MR NICHOLAS DEMETRIOU

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THE OCTAGON SUITE E, 2ND FLOOR MIDDLEBOROUGH COLCHESTER CO1 1TG ENGLAND

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED SEKO SYNERGY RETAIL SUPPORT LIMITED CERTIFICATE ISSUED ON 14/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DEMETRIOU

View Document

13/04/1513 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 239000

View Document

13/04/1513 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1513 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1228 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 ADOPT ARTICLES 07/03/2012

View Document

12/04/1212 April 2012 07/03/12 STATEMENT OF CAPITAL GBP 240000

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1023 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/1023 November 2010 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 30/03/10 STATEMENT OF CAPITAL GBP 10000

View Document

11/06/1011 June 2010 NC INC ALREADY ADJUSTED 29/03/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 104-106 BRANTWOOD ROAD LONDON N17 0XW UNITED KINGDOM

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DEMETRIOU / 22/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEIGH REES / 22/02/2010

View Document

18/11/0918 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0931 March 2009 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