SYNERGIZE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Gareth Ross Wood as a director on 2025-05-20

View Document

11/04/2511 April 2025 Second filing of the annual return made up to 2016-03-20

View Document

11/04/2511 April 2025 Second filing of Confirmation Statement dated 2017-03-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

05/11/245 November 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Second filing of a statement of capital following an allotment of shares on 2016-03-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Change of details for Mr Christopher Gordon Ross Earl as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Change of details for Mr Harinder Bains as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Change of details for Mr Steven Keating as a person with significant control on 2021-10-06

View Document

07/10/217 October 2021 Secretary's details changed for Steven Keating on 2021-10-06

View Document

07/10/217 October 2021 Director's details changed for Mr Steven Keating on 2021-10-06

View Document

07/10/217 October 2021 Director's details changed for Mr Christopher Gordon Ross Earl on 2021-10-06

View Document

07/10/217 October 2021 Director's details changed for Harinder Singh Bains on 2021-10-06

View Document

07/10/217 October 2021 Director's details changed for Mr Gareth Ross Wood on 2021-10-06

View Document

07/10/217 October 2021 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 3 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / STEVEN KEATING / 15/02/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/03/1727 March 2017 Confirmation statement made on 2017-03-20 with updates

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / HARINDER SINGH BAINS / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON ROSS EARL / 15/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEATING / 15/02/2017

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/05/166 May 2016 SUB-DIVISION 01/03/16

View Document

06/05/166 May 2016 SUB-DIVISION 01/03/16

View Document

06/05/166 May 2016 Statement of capital following an allotment of shares on 2016-03-02

View Document

06/05/166 May 2016 SUB-DIVISION 01/03/16

View Document

06/05/166 May 2016 02/03/16 STATEMENT OF CAPITAL GBP 6.32

View Document

06/05/166 May 2016 SUB-DIVISION 01/03/16

View Document

03/05/163 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual return made up to 2016-03-20 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEATING / 01/01/2015

View Document

23/04/1523 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN KEATING / 01/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON ROSS EARL / 01/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEATING / 01/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARINDER SINGH BAINS / 01/03/2011

View Document

25/03/1025 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EARL / 02/08/2007

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

01/10/071 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0725 September 2007 £ SR 1@1 13/11/06

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: SUITE C6 NORTH CORNER BUSINESS CENTRE TURNERS HILL ROAD CRAWLEY WEST SUSSEX RH10 7SL

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0411 November 2004 £ NC 1000/1250 28/09/0

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 S-DIV 11/12/02

View Document

03/01/033 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: C8 WORTH CORNER TURNERS HILL ROAD CRAWLEY WEST SUSSEX RH10 7SL

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 28 STABLE CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7QN

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 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