SYNERGY ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

06/03/236 March 2023 Termination of appointment of Astra Rose Winwood as a secretary on 2023-03-06

View Document

15/02/2315 February 2023 Termination of appointment of Marcus Lee Hamshere as a director on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Clem Robert Willis as a director on 2023-02-15

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-09-28 to 2021-09-30

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM KNOTT / 01/06/2016

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GRAHAM KNOTT

View Document

05/03/195 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2019

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN

View Document

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

View Accounts

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLEM ROBERT WILLIS / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LEE HAMSHERE / 28/03/2017

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR CLEM ROBERT WILLIS

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR MARCUS LEE HAMSHERE

View Document

22/01/1422 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 200

View Document

22/01/1422 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 200

View Document

22/01/1422 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 200

View Document

22/01/1422 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 200

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, DIRECTOR BEN ADAMS

View Document

21/10/1321 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

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

View Accounts

15/11/1215 November 2012 DIRECTOR APPOINTED MR GERARD RYAN

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR BEN ADAMS

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR MARTIN KNOTT

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 73 BARHAM ROAD STEVENAGE HERTFORDSHIRE SG2 9HY ENGLAND

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information