INSYNERGI (UK) LIMITED

Company Documents

DateDescription
01/05/221 May 2022 Final Gazette dissolved following liquidation

View Document

01/05/221 May 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Return of final meeting in a members' voluntary winding up

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-10-17

View Document

15/11/1915 November 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE OFFICES CASTLE HOUSE FARM HUDDERSFIELD HD4 6TS

View Document

31/10/1931 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1931 October 2019 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/04/1612 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE ROSE LTD

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM THE OFFICES THE OFFICES CASTLE HOUSE FARM HUDDERSFIELD HD4 6TS ENGLAND

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 53 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE SWINDON WILTS SN5 7EX

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/05/1310 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/05/124 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR MARTIN SYKES

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULD

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WHANT

View Document

07/12/117 December 2011 PREVEXT FROM 31/05/2011 TO 31/10/2011

View Document

26/04/1126 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOULD / 01/04/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/04/1020 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HAROLD JOHN WHANT / 28/03/2010

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE ROSE LTD / 28/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WHILE / 28/03/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/05/2008

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 27 CRESCENT ROAD BRISTOL BS16 2TW

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information