SYNERTEC (HOLDINGS) LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mr Craig Richmond on 2025-07-04

View Document

13/06/2513 June 2025 Group of companies' accounts made up to 2025-03-31

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025 Termination of appointment of Stuart Adam Nester as a director on 2025-03-12

View Document

18/03/2518 March 2025 Appointment of Mr Charles Antony Lawrence Skinner as a director on 2025-03-12

View Document

17/03/2517 March 2025 Notification of Restore Plc as a person with significant control on 2025-03-13

View Document

17/03/2517 March 2025 Cessation of Thomas Reuben Baldock as a person with significant control on 2025-03-13

View Document

14/03/2514 March 2025 Termination of appointment of Jonathan Howell as a director on 2025-03-12

View Document

14/03/2514 March 2025 Termination of appointment of Michael William Cleave as a director on 2025-03-12

View Document

14/03/2514 March 2025 Termination of appointment of James Roscoe Clark as a director on 2025-03-12

View Document

14/03/2514 March 2025 Appointment of Mr Daniel John Baker as a director on 2025-03-12

View Document

14/03/2514 March 2025 Termination of appointment of Steven Alan Hunter as a director on 2025-03-12

View Document

09/01/259 January 2025 Director's details changed for Mr Michael William Cleave on 2025-01-09

View Document

23/09/2423 September 2024 Director's details changed for Mr Michael William Cleave on 2024-09-20

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

15/07/2415 July 2024 Director's details changed for Mr James Roscoe Clark on 2024-07-08

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Appointment of Mr James Roscoe Clark as a director on 2023-09-21

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

07/09/237 September 2023 Termination of appointment of Mark Reuben Baldock as a director on 2023-08-31

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/10/227 October 2022 Notification of Thomas Reuben Baldock as a person with significant control on 2022-09-22

View Document

07/10/227 October 2022 Director's details changed for Mr Thomas Reuben Baldock on 2022-10-07

View Document

07/10/227 October 2022 Withdrawal of a person with significant control statement on 2022-10-07

View Document

06/10/226 October 2022 Director's details changed for Mr Stuart Adam Nester on 2022-10-01

View Document

06/10/226 October 2022 Director's details changed for Mr Michael William Cleave on 2022-10-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

05/06/205 June 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

11/11/1911 November 2019 NOTIFICATION OF PSC STATEMENT ON 01/11/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 186418

View Document

12/10/1912 October 2019 CESSATION OF MARK REUBEN BALDOCK AS A PSC

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR STUART ADAM NESTER

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MRS CHERYL DIANE LANGDON-DAVIES

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM CLEAVE

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR THOMAS REUBEN BALDOCK

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR CRAIG RICHMOND

View Document

11/10/1911 October 2019 ADOPT ARTICLES 20/09/2019

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121149860002

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121149860001

View Document

22/07/1922 July 2019 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