SYNERGY PERSONNEL SERVICES LIMITED

14 Broom Way 14 Broom Way, Leicester, LE19 3RY, England
StatusACTIVE
Company No.07644975
CategoryPrivate Limited Company
Incorporated24 May 2011
Age13 years, 6 days
JurisdictionEngland Wales

SUMMARY

SYNERGY PERSONNEL SERVICES LIMITED is an active private limited company with number 07644975. It was incorporated 13 years, 6 days ago, on 24 May 2011. The company address is 14 Broom Way 14 Broom Way, Leicester, LE19 3RY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076449750004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076449750005

Charge creation date: 2023-04-26

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 16 Jan 2023

Category: Capital

Type: SH01

Capital : 127 GBP

Date: 2023-01-16

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 16 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-16

Capital : 127 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-01

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076449750004

Charge creation date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076449750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076449750003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Memorandum articles

Date: 13 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-01

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 076449750003

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Daniel Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Brown

Appointment date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-24

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 25 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-25

Charge number: 076449750002

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-04

Officer name: Mr Gavin Dilkes

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gavin Dilkes

Change date: 2016-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

New address: 14 Broom Way Narborough Leicester LE19 3RY

Old address: 28 Townsend Road Enderby Leicester LE19 4PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076449750001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076449750001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTONY WALTON WEB & GRAPHIC DESIGN LIMITED

30 PINE RIDGE,CARSHALTON,SM5 4QH

Number:07586544
Status:ACTIVE
Category:Private Limited Company

BUY AND SELL EXPRESS LTD

8 CLOCK HOUSE PARADE,LONDON,N13 6BG

Number:11139877
Status:ACTIVE
Category:Private Limited Company

CLOUD NETWORK SOLUTIONS LIMITED

19 REGENT PARADE,SUTTON,SM2 5BQ

Number:08846155
Status:ACTIVE
Category:Private Limited Company

DAN REID LIMITED

11 CUMBERLAND PLACE,SOUTHAMPTON,SO15 2BH

Number:04930774
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND GROVE LTD

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11179302
Status:ACTIVE
Category:Private Limited Company

OCCSYS LTD

ACORNS, BARTON ROAD,WARWICKSHIRE,CV37 8EY

Number:06040173
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