SYNERTEC (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Director's details changed for Mr Craig Richmond on 2025-07-04 |
13/06/2513 June 2025 | Group of companies' accounts made up to 2025-03-31 |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Memorandum and Articles of Association |
18/03/2518 March 2025 | Termination of appointment of Stuart Adam Nester as a director on 2025-03-12 |
18/03/2518 March 2025 | Appointment of Mr Charles Antony Lawrence Skinner as a director on 2025-03-12 |
17/03/2517 March 2025 | Notification of Restore Plc as a person with significant control on 2025-03-13 |
17/03/2517 March 2025 | Cessation of Thomas Reuben Baldock as a person with significant control on 2025-03-13 |
14/03/2514 March 2025 | Termination of appointment of Jonathan Howell as a director on 2025-03-12 |
14/03/2514 March 2025 | Termination of appointment of Michael William Cleave as a director on 2025-03-12 |
14/03/2514 March 2025 | Termination of appointment of James Roscoe Clark as a director on 2025-03-12 |
14/03/2514 March 2025 | Appointment of Mr Daniel John Baker as a director on 2025-03-12 |
14/03/2514 March 2025 | Termination of appointment of Steven Alan Hunter as a director on 2025-03-12 |
09/01/259 January 2025 | Director's details changed for Mr Michael William Cleave on 2025-01-09 |
23/09/2423 September 2024 | Director's details changed for Mr Michael William Cleave on 2024-09-20 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-20 with updates |
15/07/2415 July 2024 | Director's details changed for Mr James Roscoe Clark on 2024-07-08 |
04/07/244 July 2024 | Group of companies' accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Memorandum and Articles of Association |
25/09/2325 September 2023 | Appointment of Mr James Roscoe Clark as a director on 2023-09-21 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-20 with updates |
07/09/237 September 2023 | Termination of appointment of Mark Reuben Baldock as a director on 2023-08-31 |
17/07/2317 July 2023 | Group of companies' accounts made up to 2023-03-31 |
07/10/227 October 2022 | Notification of Thomas Reuben Baldock as a person with significant control on 2022-09-22 |
07/10/227 October 2022 | Director's details changed for Mr Thomas Reuben Baldock on 2022-10-07 |
07/10/227 October 2022 | Withdrawal of a person with significant control statement on 2022-10-07 |
06/10/226 October 2022 | Director's details changed for Mr Stuart Adam Nester on 2022-10-01 |
06/10/226 October 2022 | Director's details changed for Mr Michael William Cleave on 2022-10-01 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-20 with updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-30 with updates |
30/06/2130 June 2021 | Group of companies' accounts made up to 2021-03-31 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
05/06/205 June 2020 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
11/11/1911 November 2019 | NOTIFICATION OF PSC STATEMENT ON 01/11/2019 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
14/10/1914 October 2019 | 20/09/19 STATEMENT OF CAPITAL GBP 186418 |
12/10/1912 October 2019 | CESSATION OF MARK REUBEN BALDOCK AS A PSC |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR STUART ADAM NESTER |
12/10/1912 October 2019 | DIRECTOR APPOINTED MRS CHERYL DIANE LANGDON-DAVIES |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR MICHAEL WILLIAM CLEAVE |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR THOMAS REUBEN BALDOCK |
12/10/1912 October 2019 | DIRECTOR APPOINTED MR CRAIG RICHMOND |
11/10/1911 October 2019 | ADOPT ARTICLES 20/09/2019 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121149860002 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121149860001 |
22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SYNERTEC (HOLDINGS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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