SYNERGY ALLIANCE LIMITED

5 Blenheim Mews 5 Blenheim Mews, Milton Keynes, MK11 1FL, England
StatusACTIVE
Company No.06064769
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

SYNERGY ALLIANCE LIMITED is an active private limited company with number 06064769. It was incorporated 17 years, 3 months, 3 days ago, on 24 January 2007. The company address is 5 Blenheim Mews 5 Blenheim Mews, Milton Keynes, MK11 1FL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-14

New address: 5 Blenheim Mews Stony Stratford Milton Keynes MK11 1FL

Old address: 47 High Street Barnet Herts EN5 5UW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Ms Shaon Milroy

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sharon Milroy

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-04

Officer name: Sharon Milroy

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Milroy

Change date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Sharon Milroy

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sharon milroy LIMITED\certificate issued on 24/10/11

Documents

View document PDF

Change of name notice

Date: 24 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesstax2Pay (Registrars) Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / LESSTAX2PAY (registrars) LTD / 01/08/2008

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 01/08/2008 from 20 station parade, cockfosters road, cockfosters herts EN4 0DW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED

17 KINGS HILL AVENUE,WEST MALLING,ME19 4UA

Number:09673371
Status:ACTIVE
Category:Private Limited Company

LITTLE BOX CONSULTING (ESSEX) LTD

5 CHESTNUT CLOSE,BURNHAM-ON-CROUCH,CM0 8RL

Number:10913699
Status:ACTIVE
Category:Private Limited Company

PRECISION TOOLING SERVICES LIMITED

10 SPIRIT AERO SYSTEMS EUROPE LTD,PRESTWICK,KA9 2RW

Number:SC093877
Status:ACTIVE
Category:Private Limited Company

SECURIBOTICS LIMITED

SHERWOOD HOUSE 119 LEES ROAD,OLDHAM,OL4 1JW

Number:10732588
Status:ACTIVE
Category:Private Limited Company

ST. JAMES CAPITAL LIMITED

10 GLOUCESTER PLACE,LONDON,W1U 8EZ

Number:03534851
Status:ACTIVE
Category:Private Limited Company

SWEETLY SIMPLE LTD

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:08019894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source