SYNERGY WASTE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-04 with updates |
07/02/247 February 2024 | Notification of Direct365Online Limited as a person with significant control on 2024-02-02 |
06/02/246 February 2024 | Withdrawal of a person with significant control statement on 2024-02-06 |
05/02/245 February 2024 | Termination of appointment of Sian King as a director on 2024-02-02 |
05/02/245 February 2024 | Termination of appointment of Raymond Yeoman Frederick Horney as a director on 2024-02-02 |
05/02/245 February 2024 | Termination of appointment of Carl Martin Horney as a director on 2024-02-02 |
05/02/245 February 2024 | Appointment of Mr David Finlayson as a secretary on 2024-02-02 |
05/02/245 February 2024 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 2024-02-02 |
05/02/245 February 2024 | Termination of appointment of Paul Stephen Hollebone as a director on 2024-02-02 |
05/02/245 February 2024 | Termination of appointment of Patrick Wadey as a director on 2024-02-02 |
05/02/245 February 2024 | Termination of appointment of Paul Stephen Hollebone as a secretary on 2024-02-02 |
05/02/245 February 2024 | Registered office address changed from Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ England to Unit 1 Parkside Place Oasis Business Park Skelmersdale WN8 9rd on 2024-02-05 |
05/02/245 February 2024 | Termination of appointment of Rufus Joel Roskilly as a director on 2024-02-02 |
05/02/245 February 2024 | Appointment of Mr Colin Joseph Thomas as a director on 2024-02-02 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-06-30 |
01/02/241 February 2024 | Second filing of the annual return made up to 2014-07-04 |
01/02/241 February 2024 | Second filing of the annual return made up to 2013-07-04 |
26/01/2426 January 2024 | Sub-division of shares on 2023-03-22 |
24/01/2424 January 2024 | Second filing of a statement of capital following an allotment of shares on 2013-04-25 |
24/01/2424 January 2024 | Second filing of a statement of capital following an allotment of shares on 2013-03-22 |
24/01/2424 January 2024 | Second filing of Confirmation Statement dated 2016-07-04 |
18/01/2418 January 2024 | Cessation of Carl Martin Horney as a person with significant control on 2017-03-31 |
18/01/2418 January 2024 | Notification of a person with significant control statement |
07/09/237 September 2023 | Termination of appointment of Damon Andrew Horney as a director on 2023-08-30 |
08/08/238 August 2023 | Termination of appointment of Jason Mark Horney as a director on 2023-06-26 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/04/2313 April 2023 | Director's details changed for Mr Patrick Wadey on 2023-04-13 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
24/10/2224 October 2022 | Second filing of the annual return made up to 2015-07-04 |
18/10/2218 October 2022 | Statement of capital following an allotment of shares on 2017-03-31 |
18/10/2218 October 2022 | Statement of capital following an allotment of shares on 2013-07-15 |
18/10/2218 October 2022 | Statement of capital following an allotment of shares on 2013-09-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
23/11/2123 November 2021 | Director's details changed for Mr Patrick Wadey on 2021-11-23 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WADEY / 30/11/2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS JOEL ROSKILLY / 01/12/2019 |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM RAYFORD HOUSE SCHOOL ROAD HOVE EAST SUSSEX BN3 5HX |
02/12/192 December 2019 | Registered office address changed from , Rayford House School Road, Hove, East Sussex, BN3 5HX to Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ on 2019-12-02 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUFUS JOEL ROSKILLY / 10/07/2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / PAUL STEPHEN HOLLEBONE |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Confirmation statement made on 2016-07-04 with updates |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | DIRECTOR APPOINTED MS SIAN KING |
18/08/1518 August 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
18/08/1518 August 2015 | Annual return made up to 2015-07-04 with full list of shareholders |
18/08/1518 August 2015 | DIRECTOR APPOINTED MR RUFUS JOEL ROSKILLY |
18/08/1518 August 2015 | DIRECTOR APPOINTED MR PATRICK WADEY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
07/07/147 July 2014 | Annual return made up to 2014-07-04 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR JASON MARK HORNEY |
26/07/1326 July 2013 | Annual return made up to 2013-07-04 with full list of shareholders |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR RAYMON YEOMAN FREDERICK HORNEY |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR DAMON ANDREW HORNEY |
22/07/1322 July 2013 | Statement of capital following an allotment of shares on 2013-04-25 |
22/07/1322 July 2013 | 25/04/13 STATEMENT OF CAPITAL GBP 100000 |
19/07/1319 July 2013 | 22/03/13 STATEMENT OF CAPITAL GBP 75000 |
19/07/1319 July 2013 | Statement of capital following an allotment of shares on 2013-03-22 |
12/07/1312 July 2013 | PREVSHO FROM 31/07/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/07/124 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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