CYNERGY3 COMPONENTS FAB LIMITED

04464544
7 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE BH21 7PE

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
07 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
26 Mar 2024 officers Appointment of director (Mr Joseph Barberia) 2 Buy now
25 Mar 2024 officers Termination of appointment of director (Maria Gonzalez Freve) 1 Buy now
28 Oct 2023 accounts Annual Accounts 5 Buy now
28 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 145 Buy now
28 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
28 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
20 Oct 2022 accounts Annual Accounts 5 Buy now
20 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 159 Buy now
20 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
07 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
10 Dec 2021 accounts Annual Accounts 5 Buy now
10 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
27 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
27 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 5 Buy now
05 Nov 2020 officers Termination of appointment of director (Jeffrey John Cote) 1 Buy now
05 Nov 2020 officers Termination of appointment of director (Vineet Nargolwala) 1 Buy now
05 Nov 2020 officers Appointment of director (Mrs Maria Gonzalez Freve) 2 Buy now
05 Nov 2020 officers Appointment of director (Mr Frank E. Devita) 2 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2019 officers Termination of appointment of director (Mark Charles Jamson) 1 Buy now
25 Sep 2019 officers Termination of appointment of secretary (Speafi Secretarial Limited) 1 Buy now
25 Sep 2019 officers Appointment of director (Mr Vineet Nargolwala) 2 Buy now
25 Sep 2019 officers Appointment of director (Mr Jeffrey John Cote) 2 Buy now
25 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 accounts Annual Accounts 5 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 officers Appointment of corporate secretary (Speafi Secretarial Limited) 2 Buy now
21 Sep 2018 officers Termination of appointment of secretary (Wilsons (Company Secretaries) Limited) 1 Buy now
21 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2018 accounts Annual Accounts 6 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Feb 2017 officers Change of particulars for director (Mr Mark Charles Jamson) 2 Buy now
30 Jan 2017 officers Change of particulars for director (Mr Mark Charles Jamson) 2 Buy now
09 Jan 2017 officers Termination of appointment of secretary (Barlow Robbins Secretariat Limited) 1 Buy now
09 Jan 2017 officers Appointment of corporate secretary (Wilsons (Company Secretaries) Limited) 2 Buy now
06 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
20 Jun 2016 officers Change of particulars for director (Mr Mark Charles Jamson) 2 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 10 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 10 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
08 Apr 2011 accounts Annual Accounts 11 Buy now
05 Jan 2011 resolution Resolution 1 Buy now
10 Nov 2010 auditors Auditors Resignation Company 2 Buy now
05 Nov 2010 auditors Auditors Resignation Company 1 Buy now
08 Oct 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Oct 2010 capital Statement of capital (Section 108) 4 Buy now
08 Oct 2010 insolvency Solvency statement dated 28/09/10 1 Buy now
08 Oct 2010 resolution Resolution 2 Buy now
08 Oct 2010 incorporation Memorandum Articles 9 Buy now
08 Oct 2010 resolution Resolution 3 Buy now
20 Sep 2010 accounts Annual Accounts 15 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 officers Change of particulars for director (Mark Charles Jamson) 2 Buy now
19 Jul 2010 officers Change of particulars for corporate secretary (Barlow Robbins Secretariat Limited) 2 Buy now
18 Feb 2010 officers Termination of appointment of director (James Fenton) 2 Buy now
09 Feb 2010 officers Appointment of director (Mark Charles Jameson) 3 Buy now
01 Dec 2009 accounts Annual Accounts 18 Buy now
14 Aug 2009 officers Secretary's change of particulars / barlow robbins secretariat LIMITED / 18/03/2009 1 Buy now
30 Jun 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
13 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
13 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
30 Jan 2009 accounts Annual Accounts 18 Buy now
15 Dec 2008 officers Appointment terminated director david brunt 1 Buy now
10 Jul 2008 annual-return Return made up to 19/06/08; full list of members 4 Buy now
09 Jul 2008 address Location of register of members 1 Buy now
21 Dec 2007 accounts Annual Accounts 19 Buy now
05 Jul 2007 annual-return Return made up to 19/06/07; full list of members 3 Buy now
06 Nov 2006 accounts Annual Accounts 19 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: southern house guildford road woking surrey GU22 7UY 1 Buy now
20 Jul 2006 annual-return Return made up to 19/06/06; full list of members 7 Buy now
02 Mar 2006 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2005 officers Director resigned 1 Buy now