SYNERGY SECURITY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Notification of Amber Khan as a person with significant control on 2024-04-06

View Document

25/03/2525 March 2025 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-03-25

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-18 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Registered office address changed from Unit 63 Basepoint Bus. Centre Isidore Road Bromsgrove Worcestershire B60 3ET to Kemp House 152 - 160 City Road London EC1V 2NX on 2024-11-18

View Document

16/10/2416 October 2024 Change of details for Mrs Fareeda Bibi as a person with significant control on 2024-10-16

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 CESSATION OF YASSAR RASHID AS A PSC

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASSAR RASHID

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/03/1815 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIAZ MOHAMMED ALI / 07/04/2014

View Document

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

View Accounts

12/12/1312 December 2013 Registered office address changed from , Buxton House Dawley Brook Road, Kingswinford, West Midlands, DY6 7BD, England on 2013-12-12

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM BUXTON HOUSE DAWLEY BROOK ROAD KINGSWINFORD WEST MIDLANDS DY6 7BD ENGLAND

View Document

15/03/1315 March 2013 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