SYNERGY FINANCE SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Registered office address changed to PO Box 4385, 12116331 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03

View Document

11/08/2411 August 2024 Notification of Timothy Robins as a person with significant control on 2024-07-31

View Document

11/08/2411 August 2024 Termination of appointment of Joseph Delaney as a director on 2024-07-31

View Document

11/08/2411 August 2024 Cessation of Joseph Delaney as a person with significant control on 2024-07-31

View Document

11/08/2411 August 2024 Appointment of Mr Timothy Robins as a director on 2024-07-31

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

03/10/233 October 2023 Appointment of Mr Joseph Delaney as a director on 2023-09-29

View Document

03/10/233 October 2023 Notification of Joseph Delaney as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Cessation of Syn Holdings Ltd as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Edward James Bullen-Whatling as a director on 2023-09-29

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

04/08/234 August 2023 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/218 July 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

05/04/215 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 COMPANY NAME CHANGED SYNERGY PAYMENTS LIMITED CERTIFICATE ISSUED ON 02/11/20

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM FAZELEY HOUSE ROCKY LANE ASTON BIRMINGHAM B6 5RQ ENGLAND

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BULLEN-WHATLING / 30/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CESSATION OF EDWARD JAMES BULLEN-WHATLING AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYN HOLDINGS LTD

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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