SYNERGY PRINT MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from 57 Britannia Way Lichfield Staffordshire WS14 9UY United Kingdom to Unit 6-7 Arcadia Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 2022-02-25

View Document

25/02/2225 February 2022 Secretary's details changed for Ann Marie Fillingham on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Matthew James Fillingham on 2022-02-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040131210003

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

21/11/1821 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES FILLINGHAM / 13/06/2017

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE FILLINGHAM / 13/06/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FILLINGHAM

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 57 BRITANNIA WAY LICHFIELD STAFFORDSHIRE WS14 9UY

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA FILLINGHAM

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FILLINGHAM / 12/06/2016

View Document

15/08/1615 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE FILLINGHAM / 01/05/2015

View Document

08/07/158 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040131210003

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE FILLINGHAM / 03/05/2011

View Document

11/08/1011 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 £ NC 100/1000 26/01/0

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 26/01/07

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 57 BRITANNIA WAY LICHFIELD STAFFORDSHIRE WS14 9UY

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: NEW DAVIDSON HOUSE UPPER SAINT JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DU

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/12/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED SYNERGY PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

28/07/0128 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

02/08/002 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED MARCHGOOD TRADING LTD CERTIFICATE ISSUED ON 19/06/00

View Document

12/06/0012 June 2000 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