SYNERGY HOUSING SOLUTIONS LIMITED

04366613
BULL GREEN HOUSE BULL GREEN HALIFAX WEST YORKSHIRE HX1 2EB

Documents

Documents
Date Category Description Pages
10 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2024 accounts Annual Accounts 19 Buy now
26 Apr 2024 officers Appointment of director (Denise Waring) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (George Paterson) 1 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 19 Buy now
18 Sep 2023 officers Termination of appointment of director (Antony Ward) 1 Buy now
18 Sep 2023 officers Appointment of director (Mr Michael Smith) 2 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 18 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 18 Buy now
21 Sep 2021 officers Termination of appointment of director (Paul Hayes) 1 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 17 Buy now
30 Mar 2020 officers Appointment of secretary (Mr Adrian Robert Gordon) 2 Buy now
30 Mar 2020 officers Termination of appointment of secretary (Mark Ian Dunford) 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 officers Appointment of director (Mr Antony Ward) 2 Buy now
10 Jan 2020 officers Appointment of director (Mr Mark Ian Dunford) 2 Buy now
03 Jan 2020 officers Termination of appointment of director (Stephen Roy Close) 1 Buy now
05 Oct 2019 accounts Annual Accounts 17 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Change of particulars for director (Mr Stephen Roy Close) 2 Buy now
06 Oct 2018 accounts Annual Accounts 17 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 16 Buy now
13 Oct 2017 officers Appointment of director (Mr George Paterson) 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 19 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
03 Jan 2016 accounts Annual Accounts 16 Buy now
11 Aug 2015 officers Termination of appointment of director (Peter Buttree) 1 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 officers Change of particulars for director (Mr Paul Hayes) 2 Buy now
11 Nov 2014 accounts Annual Accounts 15 Buy now
03 Mar 2014 annual-return Annual Return 7 Buy now
03 Mar 2014 officers Termination of appointment of director (David Green) 1 Buy now
03 Mar 2014 officers Termination of appointment of director (Jennifer Clair) 1 Buy now
09 Dec 2013 officers Termination of appointment of secretary (George Paterson) 1 Buy now
09 Dec 2013 officers Appointment of secretary (Mr Mark Ian Dunford) 2 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
02 Sep 2013 officers Appointment of director (Mr Paul Hayes) 2 Buy now
30 Aug 2013 officers Change of particulars for secretary (Mr George Paterson) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Victor Flynn) 1 Buy now
27 Aug 2013 officers Change of particulars for secretary (Mr George Paterson) 2 Buy now
12 Feb 2013 annual-return Annual Return 7 Buy now
11 Feb 2013 officers Termination of appointment of director (Denis Creaghan) 1 Buy now
11 Feb 2013 officers Termination of appointment of secretary (Victor Flynn) 1 Buy now
08 Oct 2012 accounts Annual Accounts 14 Buy now
30 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 officers Appointment of director (Mr Victor Flynn) 2 Buy now
01 Mar 2012 annual-return Annual Return 8 Buy now
01 Mar 2012 officers Appointment of secretary (Mr George Paterson) 1 Buy now
26 Jan 2012 accounts Annual Accounts 14 Buy now
03 Mar 2011 annual-return Annual Return 8 Buy now
03 Mar 2011 accounts Annual Accounts 13 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
08 Mar 2010 officers Change of particulars for director (David Frederick Green) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Mrs Jennifer Clair) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Peter Buttree) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Denis Creaghan) 2 Buy now
15 Jan 2010 accounts Annual Accounts 15 Buy now
10 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 15 Buy now
20 Jan 2009 annual-return Return made up to 05/02/08; full list of members 4 Buy now
20 Jan 2009 officers Director appointed mrs jennifer clair 1 Buy now
20 Jan 2009 officers Director appointed mr stephen roy close 1 Buy now
20 Jan 2009 officers Secretary appointed mr victor flynn 1 Buy now
31 Aug 2007 accounts Annual Accounts 20 Buy now
31 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
09 Feb 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
18 Sep 2006 accounts Annual Accounts 15 Buy now
22 Mar 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
29 Sep 2005 address Registered office changed on 29/09/05 from: 2 carbrook street carbrook sheffield south yorkshire S9 2JE 1 Buy now
29 Sep 2005 incorporation Memorandum Articles 30 Buy now
28 Sep 2005 accounts Annual Accounts 13 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
27 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
07 Mar 2005 annual-return Return made up to 05/02/05; full list of members 9 Buy now
22 Oct 2004 accounts Annual Accounts 13 Buy now
06 Mar 2004 annual-return Return made up to 05/02/04; full list of members 9 Buy now
07 Oct 2003 accounts Annual Accounts 13 Buy now
05 Mar 2003 annual-return Return made up to 05/02/03; full list of members 9 Buy now
11 Dec 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
03 Apr 2002 address Registered office changed on 03/04/02 from: carbrook hall 2 carbrook street carbrook sheffield south yorkshire S9 2JE 1 Buy now
25 Feb 2002 officers Secretary resigned 2 Buy now
25 Feb 2002 officers Director resigned 1 Buy now
25 Feb 2002 officers New director appointed 3 Buy now
25 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
25 Feb 2002 address Registered office changed on 25/02/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
05 Feb 2002 incorporation Incorporation Company 16 Buy now