SYNERGY SIGN SOLUTIONS LTD.

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

07/03/247 March 2024 Notification of John Duncan Turnbull as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Cessation of John Duncan Turnbull as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mrs Angela Turnbull as a person with significant control on 2024-03-07

View Document

29/02/2429 February 2024 Notification of Angela Turnbull as a person with significant control on 2021-02-09

View Document

27/02/2427 February 2024 Change of details for Mrs Angela Turnbull as a person with significant control on 2024-02-27

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Current accounting period extended from 2022-02-28 to 2022-05-31

View Document

10/02/2210 February 2022 Change of details for Mrs Angela Turnbull as a person with significant control on 2021-07-01

View Document

10/02/2210 February 2022 Director's details changed for Mr John Duncan Turnbull on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mrs Angela Turnbull on 2022-02-10

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

23/07/2123 July 2021 Appointment of Mr Stephen Carter as a director on 2021-07-12

View Document

24/06/2124 June 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARTER

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM CAMPLE HAYE VILLAGE ROAD LOW WORSALL YARM CLEVELAND TS15 9PL UNITED KINGDOM

View Document

20/05/2120 May 2021 20/05/21 STATEMENT OF CAPITAL GBP 16

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR STEPHEN CARTER

View Document

10/05/2110 May 2021 DIRECTOR APPOINTED MR JOHN DUNCAN TURNBULL

View Document

17/04/2117 April 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNBULL

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR JOHN DUNCAN TURNBULL

View Document

09/02/219 February 2021 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