SYNERGY POP-SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AIDEEN MARY JEFFREY / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY / 14/09/2017

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AIDEEN MARY JEFFREY / 14/09/2017

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM THE LOFT 8 FLUSH PARK INDUSTRIAL ESTATE KNOCKMORE LISBURN COUNTY ANTRIM BT28 2DX

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/09/1528 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

22/05/1522 May 2015 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 26/07/2011

View Document

22/05/1522 May 2015 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/10/1325 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 26/07/2011

View Document

31/12/1231 December 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/12/2007

View Document

31/12/1231 December 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/12/2006

View Document

31/12/1231 December 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/12/2009

View Document

31/12/1231 December 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/12/2008

View Document

31/12/1231 December 2012 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 21/12/2010

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/121 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 8 THE LOFT FLUSH PARK INDUSTRIAL ESTATE KNOCKMORE LISBURN COUNTY ANTRIM BT28 2DX NORTHERN IRELAND

View Document

02/11/112 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 2 SACKVILLE STREET LISBURN BT27 2AJ

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/12/2009

View Document

24/08/1124 August 2011 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/12/2010

View Document

09/11/109 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / AIDEEN MARY JEFFREY / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AIDEEN MARY JEFFREY / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEFFREY / 01/10/2009

View Document

19/05/0919 May 2009 31/12/08 ANNUAL ACCTS

View Document

26/11/0826 November 2008 04/10/08 ANNUAL RETURN SHUTTLE

View Document

06/05/086 May 2008 31/12/07 ANNUAL ACCTS

View Document

13/11/0713 November 2007 04/10/07 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

07/06/077 June 2007 CHANGE OF ARD

View Document

09/05/079 May 2007 30/06/06 ANNUAL ACCTS

View Document

18/10/0618 October 2006 04/10/06 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 30/06/05 ANNUAL ACCTS

View Document

11/01/0611 January 2006 REPT MEET APP VOL ARR

View Document

22/12/0522 December 2005 04/10/05 ANNUAL RETURN SHUTTLE

View Document

20/06/0520 June 2005 CHANGE OF ARD

View Document

25/06/0425 June 2004 31/12/03 ANNUAL ACCTS

View Document

02/04/042 April 2004 RETURN OF ALLOT OF SHARES

View Document

04/02/044 February 2004 CHANGE IN SIT REG ADD

View Document

20/11/0320 November 2003 04/10/03 ANNUAL RETURN SHUTTLE

View Document

31/10/0331 October 2003 31/12/02 ANNUAL ACCTS

View Document

28/10/0328 October 2003 SPECIAL/EXTRA RESOLUTION

View Document

28/10/0328 October 2003 UPDATED MEM AND ARTS

View Document

09/07/039 July 2003 PARS RE MORTAGE

View Document

09/07/039 July 2003 PARS RE MORTAGE

View Document

03/07/033 July 2003 CHANGE OF DIRS/SEC

View Document

03/07/033 July 2003 CHANGE OF DIRS/SEC

View Document

19/11/0219 November 2002 31/12/01 ANNUAL ACCTS

View Document

04/11/024 November 2002 04/10/02 ANNUAL RETURN SHUTTLE

View Document

17/02/0217 February 2002 31/12/00 ANNUAL ACCTS

View Document

24/10/0124 October 2001 04/10/01 ANNUAL RETURN SHUTTLE

View Document

12/01/0112 January 2001 31/12/99 ANNUAL ACCTS

View Document

31/10/0031 October 2000 04/10/99 ANNUAL RETURN SHUTTLE

View Document

31/10/0031 October 2000 04/10/00 ANNUAL RETURN SHUTTLE

View Document

31/10/0031 October 2000 04/10/98 ANNUAL RETURN SHUTTLE

View Document

27/10/9927 October 1999 31/12/98 ANNUAL ACCTS

View Document

05/11/985 November 1998 31/12/97 ANNUAL ACCTS

View Document

02/11/982 November 1998 UPDATED MEM AND ARTS

View Document

26/10/9826 October 1998 RESOLUTION TO CHANGE NAME

View Document

07/02/987 February 1998 31/12/96 ANNUAL ACCTS

View Document

06/11/976 November 1997 04/10/97 ANNUAL RETURN SHUTTLE

View Document

07/01/977 January 1997 31/12/95 ANNUAL ACCTS

View Document

16/12/9616 December 1996 UPDATED MEM AND ARTS

View Document

28/11/9628 November 1996 05/10/96 ANNUAL RETURN SHUTTLE

View Document

03/09/963 September 1996 SPECIAL/EXTRA RESOLUTION

View Document

28/11/9528 November 1995 05/10/95 ANNUAL RETURN SHUTTLE

View Document

19/06/9519 June 1995 NOTICE OF ARD

View Document

08/03/958 March 1995 CHANGE OF DIRS/SEC

View Document

01/12/941 December 1994 CHANGE OF DIRS/SEC

View Document

01/12/941 December 1994 CHANGE IN SIT REG ADD

View Document

01/12/941 December 1994 CHANGE OF DIRS/SEC

View Document

01/12/941 December 1994 CHANGE OF DIRS/SEC

View Document

01/12/941 December 1994 UPDATED MEM AND ARTS

View Document

21/11/9421 November 1994 SPECIAL/EXTRA RESOLUTION

View Document

11/11/9411 November 1994 RESOLUTION TO CHANGE NAME

View Document

05/10/945 October 1994 PARS RE DIRS/SIT REG OFF

View Document

05/10/945 October 1994 DECLN COMPLNCE REG NEW CO

View Document

05/10/945 October 1994 ARTICLES

View Document

05/10/945 October 1994 MEMORANDUM

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