SYNERGY GROUP SOLUTIONS LIMITED

Company Documents

DateDescription
27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/09/2127 September 2021 Completion of winding up

View Document

14/05/2014 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR ENGLAND

View Document

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 35A GORDON ROAD WEST BRIDGFORD NOTTINGHAM NG2 5LL ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 COMPANY NAME CHANGED SYNERGY EDUCATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM FOXHALL BUSINESS CENTRE FOXHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH

View Document

13/05/1613 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PICKERELL / 21/10/2015

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089873110001

View Document

13/05/1513 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1513 May 2015 SAIL ADDRESS CREATED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 DIRECTOR APPOINTED MR SIMON PICKERELL

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMALL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MRS CAROLINE SMALL

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON PICKERELL

View Document

09/04/149 April 2014 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