SYNERGY SYNTHETIC SURFACES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/04/2429 April 2024 Termination of appointment of Derek Steven Sear as a director on 2024-04-25

View Document

29/04/2429 April 2024 Termination of appointment of Andrew Whyle as a director on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Appointment of Mr Andrew Whyle as a director on 2024-01-19

View Document

29/01/2429 January 2024 Appointment of Mr Derek Steven Sear as a director on 2024-01-19

View Document

22/01/2422 January 2024 Director's details changed for Mrs Beverly Anne Ryan-Redfern on 2024-01-22

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Director's details changed for Mrs Beverly Anne Ryan-Redfern on 2023-06-26

View Document

21/09/2321 September 2023 Registered office address changed from 68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG United Kingdom to Graphic House 124 City Road Stoke-on-Trent Staffordshire ST4 2PH on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mrs Beverly Anne Ryan-Redfern as a person with significant control on 2023-06-26

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE FORGE LANE, ETRURIA STOKE-ON-TRENT STAFFORDSHIRE ST1 5RQ UNITED KINGDOM

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY ANNE RYAN-REDFERN / 17/03/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MRS BEVERLY ANNE RYAN-REDFERN / 13/12/2019

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY ANNE RYAN-REDFERN / 13/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 57 PARK AVENUE UTTOXETER STAFFORDSHIRE ST14 7AY ENGLAND

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/03/1815 March 2018 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