SYNERGY PROJECT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Termination of appointment of Deborah Anne Salter-Mclean as a director on 2025-09-22 |
17/09/2517 September 2025 New | Appointment of Mr Christopher Stephen Wilkin as a director on 2025-09-16 |
20/08/2520 August 2025 | Micro company accounts made up to 2025-04-30 |
21/05/2521 May 2025 | Cessation of Philip Salter Mclean as a person with significant control on 2025-05-19 |
21/05/2521 May 2025 | Notification of Deborah Anne Salter-Mclean as a person with significant control on 2025-05-19 |
21/05/2521 May 2025 | Appointment of Mrs Deborah Anne Salter-Mclean as a director on 2025-05-19 |
21/05/2521 May 2025 | Termination of appointment of Philip John Salter-Mclean as a director on 2025-05-19 |
04/05/254 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/01/223 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
06/12/196 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SALTER-MCLEAN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
04/09/164 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/05/1518 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
11/05/1211 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM SUITE G4 BOWEN HOUSE BREDGAR ROAD GILLINGHAM KENT ME8 6PL |
10/05/1110 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM SUITE G4 BOWEN HOUSE BREDGAR ROAD GILLINGHAM KENT ME8 6PL UNITED KINGDOM |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 43 GRAIN ROAD WIGMORE RAINHAM KENT ME8 0NB UNITED KINGDOM |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | DIRECTOR APPOINTED DEBORAH ANNE SALTER-MCLEAN |
06/05/086 May 2008 | SECRETARY APPOINTED DEBORAH ANNE SALTER MCLEAN |
06/05/086 May 2008 | DIRECTOR APPOINTED PHILIP JOHN SALTER MCLEAN |
22/04/0822 April 2008 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
22/04/0822 April 2008 | APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED |
21/04/0821 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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