SYNERGY ENGINEERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

25/06/2425 June 2024 Appointment of Mr Mohammad Farrukh Qureshi as a director on 2024-06-24

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/06/2425 June 2024 Notification of Mohammad Farrukh Qureshi as a person with significant control on 2024-06-24

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/12/2228 December 2022 Change of details for Miss Konstantina Zikou as a person with significant control on 2021-04-30

View Document

28/12/2228 December 2022 Notification of Marigoula Zikou as a person with significant control on 2021-04-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/04/2130 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD QURESHI

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

05/10/205 October 2020 CESSATION OF MOHAMMAD FARRUKH QURESHI AS A PSC

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MISS KONSTANTINA ZIKOU

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTINA ZIKOU

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/04/2028 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED BYSSUS LTD CERTIFICATE ISSUED ON 14/01/20

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1419 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED M QURESHI LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD FARRUKH QURESHI / 15/07/2013

View Document

11/07/1311 July 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