SYNERGY FINANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | |
03/12/243 December 2024 | |
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 |
11/08/2411 August 2024 | Notification of Timothy Robins as a person with significant control on 2024-07-31 |
11/08/2411 August 2024 | Termination of appointment of Joseph Delaney as a director on 2024-07-31 |
11/08/2411 August 2024 | Cessation of Joseph Delaney as a person with significant control on 2024-07-31 |
11/08/2411 August 2024 | Appointment of Mr Timothy Robins as a director on 2024-07-31 |
19/10/2319 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-16 with updates |
03/10/233 October 2023 | Appointment of Mr Joseph Delaney as a director on 2023-09-29 |
03/10/233 October 2023 | Notification of Joseph Delaney as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Cessation of Syn Holdings Ltd as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Termination of appointment of Edward James Bullen-Whatling as a director on 2023-09-29 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-03-31 |
04/08/234 August 2023 | Current accounting period shortened from 2022-12-31 to 2022-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
08/07/218 July 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 |
05/04/215 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
02/11/202 November 2020 | COMPANY NAME CHANGED SYNERGY PAYMENTS LIMITED CERTIFICATE ISSUED ON 02/11/20 |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM FAZELEY HOUSE ROCKY LANE ASTON BIRMINGHAM B6 5RQ ENGLAND |
30/10/2030 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BULLEN-WHATLING / 30/09/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | CESSATION OF EDWARD JAMES BULLEN-WHATLING AS A PSC |
21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYN HOLDINGS LTD |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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