SYNERGY FINANCIAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06763517 |
Category | Private Limited Company |
Incorporated | 02 Dec 2008 |
Age | 15 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SYNERGY FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 06763517. It was incorporated 15 years, 5 months, 29 days ago, on 02 December 2008. The company address is Heritage Exchange Heritage Exchange, Elland, HX5 0HG, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jan 2023
Action Date: 24 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-24
Charge number: 067635170001
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Confirmation statement with no updates
Date: 05 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change account reference date company current extended
Date: 09 Nov 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 14 Mar 2015
Action Date: 01 May 2014
Category: Capital
Type: SH01
Date: 2014-05-01
Capital : 1,001 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Address
Type: AD01
Old address: Heritage Exchange 70 Plover Road Lindley Huddersfield West Yorkshire HD3 3HR United Kingdom
Change date: 2011-09-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Change person director company with change date
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Edward Gioserano
Change date: 2011-02-17
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Old address: 14 the Grange Skellow Doncaster DN6 8SH
Change date: 2011-01-04
Documents
Certificate change of name company
Date: 04 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed independent financial claims LTD\certificate issued on 04/01/11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Some Companies
19 HAMILTON PARK,SALISBURY,SP5 3QN
Number: | 07849285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22A ST JAMES'S SQUARE,LONDON,SW1Y 4JH
Number: | 10660712 |
Status: | ACTIVE |
Category: | Private Limited Company |
VILLA LANGUARD,TORQUAY,TQ1 1RS
Number: | 11634534 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHW BUSINESS SOLUTIONS LIMITED
THE OAKS LLANGYFELACH ROAD,SWANSEA,SA4 9GP
Number: | 10216548 |
Status: | ACTIVE |
Category: | Private Limited Company |
4, THE BARFORD EXCHANGE WELLESBOURNE ROAD,WARWICK,CV35 8AQ
Number: | 09609851 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 07828893 |
Status: | ACTIVE |
Category: | Private Limited Company |