SYNCOM UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/11/2427 November 2024 Current accounting period shortened from 2023-11-27 to 2023-11-26

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/05/2315 May 2023 Registration of charge 085414570006, created on 2023-05-11

View Document

12/05/2312 May 2023 Satisfaction of charge 085414570005 in full

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Satisfaction of charge 085414570002 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 085414570003 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2020-11-28 to 2020-11-27

View Document

18/11/2118 November 2021 Registration of charge 085414570005, created on 2021-11-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/01/2027 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085414570003

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085414570001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

06/10/176 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1731 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085414570002

View Document

15/02/1715 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085414570001

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY SIOBHAN GALLAGHER

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN GALLAGHER

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR FINTAN GERARD SHORTALL

View Document

23/05/1323 May 2013 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