SYNERGI EXHIBITION SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04410739 |
Category | Private Limited Company |
Incorporated | 08 Apr 2002 |
Age | 22 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SYNERGI EXHIBITION SOLUTIONS LIMITED is an active private limited company with number 04410739. It was incorporated 22 years, 2 months, 4 days ago, on 08 April 2002. The company address is 1 Brookfield Terrace, Lytham St. Annes, FY8 4HX, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 16 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dc & Jc Holdings Limited
Notification date: 2023-02-10
Documents
Cessation of a person with significant control
Date: 16 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-10
Psc name: Jane Louise Charnley
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
New address: 1 Brookfield Terrace Lytham St. Annes FY8 4HX
Change date: 2020-09-16
Old address: Chiswick House Chiswick Grove Blackpool Lancashire FY3 9TW
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 13 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Resolution
Date: 16 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change account reference date company previous extended
Date: 17 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 23 Aug 2011
Category: Gazette
Type: DISS40
Documents
Change person secretary company with change date
Date: 22 Aug 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Andrew Charnley
Change date: 2011-08-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-08
Officer name: Mr David Andrew Charnley
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-08
Officer name: Jane Louise Charnley
Documents
Change person secretary company with change date
Date: 22 Aug 2011
Action Date: 08 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-08
Officer name: David Andrew Charnley
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: 08/04/09 no member list
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Legacy
Date: 14 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/08/03
Documents
Legacy
Date: 14 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 14/08/02 from: 340 lytham road blackpool lancashire FY4 1DW
Documents
Legacy
Date: 21 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 29/04/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
5 UNDERWOOD STREET,LONDON,N1 7LY
Number: | 08735174 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ANNALEE ROAD,SOUTH OCKENDON,RM15 5BY
Number: | 11742453 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11021347 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS PRE-SCHOOL (HULL) TRUST LIMITED
1 GOLF LINKS DRIVE,BROUGH,HU15 1HD
Number: | 05308945 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
90 GLENALMOND RD,SHEFFIELD,S11 7GX
Number: | 09396486 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON LOGISTICS AND SERVICES LIMITED
4A KENWICK PASTURES,LOUTH,LN11 8EE
Number: | 10706489 |
Status: | ACTIVE |
Category: | Private Limited Company |