SYNERGY HOUSING SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Appointment of Denise Waring as a director on 2024-04-17

View Document

11/04/2411 April 2024 Termination of appointment of George Paterson as a director on 2024-04-09

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Appointment of Mr Michael Smith as a director on 2023-09-12

View Document

18/09/2318 September 2023 Termination of appointment of Antony Ward as a director on 2023-09-12

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYES / 01/09/2013

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLAIR

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR MARK IAN DUNFORD

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE PATERSON

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PAUL HAYES

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE PATERSON / 31/01/2013

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE PATERSON / 22/09/2012

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR VICTOR FLYNN

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS CREAGHAN

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY VICTOR FLYNN

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM HARRISON STREET WAKEFIELD WEST YORKSHIRE WF1 1PS

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 SECRETARY APPOINTED MR GEORGE PATERSON

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR VICTOR FLYNN

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK GREEN / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BUTTREE / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLAIR / 05/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS CREAGHAN / 05/02/2010

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR VICTOR FLYNN

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR STEPHEN ROY CLOSE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MRS JENNIFER CLAIR

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 2 CARBROOK STREET CARBROOK SHEFFIELD SOUTH YORKSHIRE S9 2JE

View Document

29/09/0529 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 COMPANY NAME CHANGED CARBROOK PROJECTS LIMITED CERTIFICATE ISSUED ON 27/09/05

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: G OFFICE CHANGED 03/04/02 CARBROOK HALL 2 CARBROOK STREET CARBROOK SHEFFIELD SOUTH YORKSHIRE S9 2JE

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: G OFFICE CHANGED 25/02/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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