SYNERGY UTILITY SOLUTIONS LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM ST DAVIDS HOUSE NEWTOWN POWYS SY16 1RB WALES

View Document

18/07/1918 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1918 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/07/1918 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM ROSEMOUNT THE BANK NEWTOWN POWYS SY16 2AB WALES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM FRIARS COURT 43 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY TINA BISHOP

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR TINA BISHOP

View Document

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

View Accounts

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095386480001

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR LEE SIMON BISHOP / 11/08/2017

View Document

14/08/1714 August 2017 CESSATION OF TINA ANN BISHOP AS A PSC

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 CESSATION OF KARL RUSSELL LEE AS A PSC

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR LEE SIMON BISHOP

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR KARL LEE

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BISHOP

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED CROWSMERE LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 SECRETARY APPOINTED MRS TINA ANN BISHOP

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS TINA ANN BISHOP

View Document

18/10/1618 October 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 2 WASHINGTON DRIVE EWLOE DEESIDE CLWYD CH5 3RN WALES

View Document

13/04/1513 April 2015 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