SYNERGY WASTE SOLUTIONS LTD

Company Documents

DateDescription
20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

07/02/247 February 2024 Notification of Direct365Online Limited as a person with significant control on 2024-02-02

View Document

06/02/246 February 2024 Withdrawal of a person with significant control statement on 2024-02-06

View Document

05/02/245 February 2024 Termination of appointment of Sian King as a director on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Raymond Yeoman Frederick Horney as a director on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Carl Martin Horney as a director on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Mr David Finlayson as a secretary on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Mr Matthew Edward Stanley Brabin as a director on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Paul Stephen Hollebone as a director on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Patrick Wadey as a director on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Paul Stephen Hollebone as a secretary on 2024-02-02

View Document

05/02/245 February 2024 Registered office address changed from Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ England to Unit 1 Parkside Place Oasis Business Park Skelmersdale WN8 9rd on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Rufus Joel Roskilly as a director on 2024-02-02

View Document

05/02/245 February 2024 Appointment of Mr Colin Joseph Thomas as a director on 2024-02-02

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Second filing of the annual return made up to 2014-07-04

View Document

01/02/241 February 2024 Second filing of the annual return made up to 2013-07-04

View Document

26/01/2426 January 2024 Sub-division of shares on 2023-03-22

View Document

24/01/2424 January 2024 Second filing of a statement of capital following an allotment of shares on 2013-04-25

View Document

24/01/2424 January 2024 Second filing of a statement of capital following an allotment of shares on 2013-03-22

View Document

24/01/2424 January 2024 Second filing of Confirmation Statement dated 2016-07-04

View Document

18/01/2418 January 2024 Cessation of Carl Martin Horney as a person with significant control on 2017-03-31

View Document

18/01/2418 January 2024 Notification of a person with significant control statement

View Document

07/09/237 September 2023 Termination of appointment of Damon Andrew Horney as a director on 2023-08-30

View Document

08/08/238 August 2023 Termination of appointment of Jason Mark Horney as a director on 2023-06-26

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/04/2313 April 2023 Director's details changed for Mr Patrick Wadey on 2023-04-13

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Second filing of the annual return made up to 2015-07-04

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2017-03-31

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2013-07-15

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2013-09-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Director's details changed for Mr Patrick Wadey on 2021-11-23

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WADEY / 30/11/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS JOEL ROSKILLY / 01/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM RAYFORD HOUSE SCHOOL ROAD HOVE EAST SUSSEX BN3 5HX

View Document

02/12/192 December 2019 Registered office address changed from , Rayford House School Road, Hove, East Sussex, BN3 5HX to Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ on 2019-12-02

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS JOEL ROSKILLY / 10/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PAUL STEPHEN HOLLEBONE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Confirmation statement made on 2016-07-04 with updates

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MS SIAN KING

View Document

18/08/1518 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual return made up to 2015-07-04 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR RUFUS JOEL ROSKILLY

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR PATRICK WADEY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual return made up to 2014-07-04 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR JASON MARK HORNEY

View Document

26/07/1326 July 2013 Annual return made up to 2013-07-04 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR RAYMON YEOMAN FREDERICK HORNEY

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DAMON ANDREW HORNEY

View Document

22/07/1322 July 2013 Statement of capital following an allotment of shares on 2013-04-25

View Document

22/07/1322 July 2013 25/04/13 STATEMENT OF CAPITAL GBP 100000

View Document

19/07/1319 July 2013 22/03/13 STATEMENT OF CAPITAL GBP 75000

View Document

19/07/1319 July 2013 Statement of capital following an allotment of shares on 2013-03-22

View Document

12/07/1312 July 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/07/124 July 2012 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