SYNERGIE-CAD (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

01/05/251 May 2025 Audited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

12/07/2412 July 2024 Audited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

02/08/232 August 2023 Audited abridged accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 30/11/19 AUDITED ABRIDGED

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

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

View Accounts

09/08/199 August 2019 30/11/18 AUDITED ABRIDGED

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

22/08/1822 August 2018 30/11/17 AUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

31/07/1531 July 2015 04/07/15 NO CHANGES

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COOKE / 17/12/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COOKE / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COOKE / 19/11/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ROGER COOKE / 19/11/2014

View Document

25/07/1425 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

18/07/1118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

21/07/1021 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON / 05/07/2008

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM OWENS / 05/05/2009

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER COOKE / 07/07/2008

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: BOYCES BUILDING 42 REGENT STREET CLIFTON BRISTOL AVON BS8 4HU

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/09/0516 September 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 COMPANY NAME CHANGED SYNERGY BOARD SYSTEMS (UK) LIMIT ED CERTIFICATE ISSUED ON 09/01/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 COMPANY NAME CHANGED EUROPEAN TEST SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/04/01

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NC INC ALREADY ADJUSTED 13/09/00

View Document

09/10/009 October 2000 £ NC 1000/50000 13/09/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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