SYNERGY GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-03-29

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

19/06/2519 June 2025 Registered office address changed from Synergy Property Group, Building 8 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England to Unit 1 the Cam Centre Wilbury Way Hitchin SG4 0TW on 2025-06-19

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

11/02/2411 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

08/02/248 February 2024 Group of companies' accounts made up to 2022-03-31

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

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

View Document

13/01/2313 January 2023 Change of name notice

View Document

13/01/2313 January 2023 Certificate of change of name

View Document

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

View Accounts

14/02/2214 February 2022 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Change of details for Mr Martin Graham Knott as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Martin Graham Knott on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mrs Natasha Victoria Knott on 2021-10-14

View Document

14/10/2114 October 2021 Registered office address changed from Unit 8, Gateway 1000, Synergy Property Group Arlington Business Park Whittle Way Stevenage SG1 2FP United Kingdom to Synergy Property Group, Building 8 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP on 2021-10-14

View Document

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CESSATION OF SYNERGY ELECTRICAL SOLUTIONS LIMITED AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GRAHAM KNOTT

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Document

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

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED LOUISE RYAN

View Document

12/07/1712 July 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY ELECTRICAL SOLUTIONS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 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