SYNERGY PROCUREMENT SOLUTIONS LTD

Azzurri House Walsall Business Park Azzurri House Walsall Business Park, Walsall, WS9 0RB, West Midlands, England
StatusACTIVE
Company No.07231089
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

SYNERGY PROCUREMENT SOLUTIONS LTD is an active private limited company with number 07231089. It was incorporated 14 years, 1 month, 28 days ago, on 21 April 2010. The company address is Azzurri House Walsall Business Park Azzurri House Walsall Business Park, Walsall, WS9 0RB, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mr Darren John Craven

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mrs Juliette Craven

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Mr Darren John Craven

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Juliette Craven

Change date: 2023-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

New address: Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB

Old address: Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England

Change date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Mrs Juliette Craven

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren John Craven

Change date: 2021-05-10

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren John Craven

Change date: 2021-05-10

Documents

View document PDF

Capital cancellation shares

Date: 25 Sep 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH06

Capital : 10 GBP

Date: 2020-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Old address: 33 Harrison Road Halifax West Yorkshire HX1 2AF

New address: Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT

Change date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mr Darren John Craven

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Nigel Lynton Pickles

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Juliette Craven

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lynton Pickles

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: 25-29 Sandy Way Yeadon LS19 7EW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AV + MH PROPERTIES LIMITED

34A WATLING STREET,RADLETT,WD7 7NN

Number:04389403
Status:ACTIVE
Category:Private Limited Company

DIGITAL BY NUMBERS LIMITED

114 CREIGHTON AVENUE,LONDON,N2 9BJ

Number:08590371
Status:ACTIVE
Category:Private Limited Company

HARRIES (CIVIL ENGINEERING) LTD.

3 HOLMER TERRACE,HEREFORD,HR4 9RH

Number:03373231
Status:ACTIVE
Category:Private Limited Company

JPD CONSTRUCTION SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11492461
Status:ACTIVE
Category:Private Limited Company

M T WOODS LIMITED

3 ASHDOWN CRESCENT,CHESHUNT,EN8 0RE

Number:07002088
Status:ACTIVE
Category:Private Limited Company

SHARPS FRUIT LIMITED

UNIT 8 ACORN BUSINESS PARK,SHEFFIELD,S8 0TB

Number:04507946
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