SYNERGRAPHICS LIMITED
Status | ACTIVE |
Company No. | 02622648 |
Category | Private Limited Company |
Incorporated | 20 Jun 1991 |
Age | 32 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SYNERGRAPHICS LIMITED is an active private limited company with number 02622648. It was incorporated 32 years, 11 months, 15 days ago, on 20 June 1991. The company address is Navigation House 18 Common Lane Navigation House 18 Common Lane, Addlestone, KT15 3LH, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Hall
Change date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Hall
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Lilian Hall
Change date: 2010-03-31
Documents
Change person secretary company with change date
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-31
Officer name: Susan Lilian Hall
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-28
Old address: Unit 2 the Griffin Centre Staines Road Feltham Middlesex TW14 0HS
Documents
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Oldcorn
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed terence hall
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gavin wilcox
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 10/01/06 from: 7 the willows maidenhead road windsor berkshire SL4 5TP
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/00; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/99; no change of members
Documents
Accounts with accounts type full
Date: 09 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 30/09/98 from: 3 bristol way stoke gdns. Slough berks sli 3QE
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/98; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/97; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/96; full list of members
Documents
Accounts with accounts type full
Date: 30 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 27 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/94; full list of members
Documents
Accounts with accounts type small
Date: 13 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 20 Mar 1994
Category: Capital
Type: 88(2)R
Description: Ad 01/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 28 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/92; full list of members
Documents
Legacy
Date: 16 Apr 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/09
Documents
Legacy
Date: 12 Mar 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 25 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 25/07/91 from: 50 lincoln's inn fields london WC2A 3PF
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Resolution
Date: 18 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Jul 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nickeltron LIMITED\certificate issued on 17/07/91
Documents
Some Companies
137 DOVEDALE ROAD,BIRMINGHAM,B23 5GS
Number: | 11236727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 JASMINE HOUSE,LONDON,SW18 1GJ
Number: | 11329472 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS R1B & R2 STOP 24 SERVICES,HYTHE,CT21 4BL
Number: | 11448856 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW VALLEY MANAGEMENT COMPANY LIMITED
3 MEADOW VALLEY,IPSWICH,IP7 7DX
Number: | 03691724 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE MEADOWS,CHESTERFIELD,S42 7JY
Number: | 07990896 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LODGE LANE,ESSEX,RM17 5RY
Number: | 02575663 |
Status: | ACTIVE |
Category: | Private Limited Company |