SYNERGY DESIGN AND ENGINEERING SERVICES LIMITED

06927433
UNIT 6 PLOT 1 FOREST OF DEAN BUSINESS ESTATE COLEFORD GLOUCESTERSHIRE GL16 8PJ

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 8 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 8 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 10 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2021 accounts Annual Accounts 10 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 accounts Annual Accounts 10 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 accounts Annual Accounts 9 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 9 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 accounts Annual Accounts 9 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2016 accounts Annual Accounts 7 Buy now
04 Oct 2016 officers Appointment of director (Mrs Karen Young) 2 Buy now
28 Jun 2016 annual-return Annual Return 3 Buy now
05 Oct 2015 accounts Annual Accounts 7 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
20 Oct 2014 accounts Annual Accounts 7 Buy now
11 Jun 2014 annual-return Annual Return 3 Buy now
20 Mar 2014 accounts Annual Accounts 8 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
29 Jun 2012 annual-return Annual Return 3 Buy now
16 Jan 2012 accounts Annual Accounts 6 Buy now
13 Jul 2011 annual-return Annual Return 3 Buy now
25 Jan 2011 accounts Annual Accounts 7 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for director (Christopher John Young) 2 Buy now
19 Jun 2009 capital Ad 15/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 Jun 2009 officers Appointment terminated director michael holder 1 Buy now
19 Jun 2009 officers Director appointed christopher john young 2 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from ist floor office 8-10 stamford hill london N16 6XZ 1 Buy now
08 Jun 2009 incorporation Incorporation Company 14 Buy now