SYNERGI SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Termination of appointment of Peter Joynson as a director on 2025-04-16 |
03/09/253 September 2025 New | Confirmation statement made on 2025-07-15 with updates |
13/05/2513 May 2025 | Second filing of Confirmation Statement dated 2021-07-15 |
13/05/2513 May 2025 | Second filing of Confirmation Statement dated 2021-06-15 |
06/05/256 May 2025 | Memorandum and Articles of Association |
06/05/256 May 2025 | Change of share class name or designation |
06/05/256 May 2025 | Resolutions |
29/04/2529 April 2025 | Appointment of Mr Andrew Scott Laing as a director on 2025-04-16 |
29/04/2529 April 2025 | Appointment of Mr Benjamin John Howard Gray as a director on 2025-04-16 |
29/04/2529 April 2025 | Appointment of Mrs Elaine Mary Maddison as a director on 2025-04-16 |
28/04/2528 April 2025 | Resolutions |
28/04/2528 April 2025 | Termination of appointment of Paul Burns as a director on 2025-04-16 |
28/04/2528 April 2025 | Appointment of Susannah Evans as a secretary on 2025-04-16 |
28/04/2528 April 2025 | Termination of appointment of Justin Short as a director on 2025-04-16 |
28/04/2528 April 2025 | Notification of Brightsolid Online Technology Limited as a person with significant control on 2025-04-16 |
28/04/2528 April 2025 | Registered office address changed from 2 the Staithes the Watermark Gateshead NE11 9SN England to 185 Fleet Street London EC4A 2HS on 2025-04-28 |
28/04/2528 April 2025 | Cessation of Peter Joynson as a person with significant control on 2025-04-16 |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-04-16 |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-12-31 |
27/03/2527 March 2025 | Satisfaction of charge 085391620001 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with updates |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
24/03/2024 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
11/06/1911 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 085391620001 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/09/1818 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOYNSON |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
19/06/1819 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTYN CUTHBERT |
04/04/184 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | Registered office address changed from , 2 Keel Row the Watermark, Gateshead, Tyne and Wear, NE11 9SZ to 2 the Staithes the Watermark Gateshead NE11 9SN on 2018-03-26 |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 2 KEEL ROW THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SZ |
06/09/176 September 2017 | DISS40 (DISS40(SOAD)) |
05/09/175 September 2017 | FIRST GAZETTE |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/07/1614 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
28/06/1628 June 2016 | DIRECTOR APPOINTED JUSTIN SHORT |
10/06/1610 June 2016 | SUB-DIVISION 30/05/16 |
10/06/1610 June 2016 | 30/05/16 STATEMENT OF CAPITAL GBP 222.20 |
09/06/169 June 2016 | ADOPT ARTICLES 30/05/2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/06/1525 June 2015 | SAIL ADDRESS CHANGED FROM: C/O JACKSONS LAW FIRM CENTRAL SQUARE FORTH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3PJ |
25/06/1525 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM FLOOR 1 BALTIMORE HOUSE BALTIC BUSINESS QUARTER GATESHEAD NE8 3DF |
14/04/1514 April 2015 | Registered office address changed from , Floor 1 Baltimore House Baltic Business Quarter, Gateshead, NE8 3DF to 2 the Staithes the Watermark Gateshead NE11 9SN on 2015-04-14 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/02/1521 February 2015 | REGISTERED OFFICE CHANGED ON 21/02/2015 FROM FLOOR 3 BALTIC PLACE WEST SOUTH SHORE ROAD GATESHEAD QUAYS TYNE AND WEAR NE8 3AE |
21/02/1521 February 2015 | Registered office address changed from , Floor 3 Baltic Place West, South Shore Road, Gateshead Quays, Tyne and Wear, NE8 3AE to 2 the Staithes the Watermark Gateshead NE11 9SN on 2015-02-21 |
20/01/1520 January 2015 | ADOPT ARTICLES 24/12/2014 |
20/01/1520 January 2015 | SAIL ADDRESS CREATED |
20/01/1520 January 2015 | 24/12/14 STATEMENT OF CAPITAL GBP 200 |
20/01/1520 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/01/1520 January 2015 | DIRECTOR APPOINTED PETER JOYNSON |
25/06/1425 June 2014 | SECOND FILING WITH MUD 22/05/14 FOR FORM AR01 |
13/06/1413 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
28/05/1428 May 2014 | CURREXT FROM 31/01/2014 TO 31/10/2014 |
17/02/1417 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1417 February 2014 | COMPANY NAME CHANGED ONTRAC SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/02/14 |
15/10/1315 October 2013 | CURRSHO FROM 31/05/2014 TO 31/01/2014 |
22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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