SYNERGY UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Change of details for Mr Scott Lee Miveld as a person with significant control on 2023-08-24

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

19/06/2319 June 2023 Cessation of Christine Penman as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Notification of Scott Lee Miveld as a person with significant control on 2023-06-16

View Document

19/06/2319 June 2023 Registered office address changed from Office 2 F, Moorgate Road, Moorgate Point, Liverpo Moorgate Road Knowsley Industrial Park Liverpool L33 7XW England to 9 Tapton Way Wavetree Business Village Liverpool Merseyside L13 1DA on 2023-06-19

View Document

14/02/2314 February 2023 Termination of appointment of Christine Penman as a director on 2023-02-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/08/222 August 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY PAUL HILL

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM OFFICE 2B MOORGATE ROAD MOORGATE POINT LIVERPOOL L33 7XW

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/07/1923 July 2019 CESSATION OF KEVIN DAVID HILL AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH PENMAN

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS JOANNE MICHELLE HILL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR SCOTT LEE MIVELD

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CESSATION OF GARETH ERIC PENMAN AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS CHRISTINE PENMAN

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

21/11/1421 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information