SYNERGY PERSONNEL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07644975 |
Category | Private Limited Company |
Incorporated | 24 May 2011 |
Age | 13 years, 6 days |
Jurisdiction | England 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
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
Mortgage satisfy charge full
Date: 26 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076449750004
Documents
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
Resolution
Date: 17 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Mar 2023
Action Date: 16 Jan 2023
Category: Capital
Type: SH01
Capital : 127 GBP
Date: 2023-01-16
Documents
Capital allotment shares
Date: 14 Mar 2023
Action Date: 16 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-16
Capital : 127 GBP
Documents
Capital alter shares subdivision
Date: 02 Nov 2022
Action Date: 01 Sep 2022
Category: Capital
Type: SH02
Date: 2022-09-01
Documents
Resolution
Date: 02 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Nov 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 17 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076449750002
Documents
Mortgage satisfy charge full
Date: 17 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076449750003
Documents
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
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
Resolution
Date: 13 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Apr 2021
Action Date: 01 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-01
Capital : 110 GBP
Documents
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 21 Nov 2018
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-24
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076449750001
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 19 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076449750001
Documents
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
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
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
Some Companies
ANTONY WALTON WEB & GRAPHIC DESIGN LIMITED
30 PINE RIDGE,CARSHALTON,SM5 4QH
Number: | 07586544 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 CUMBERLAND PLACE,SOUTHAMPTON,SO15 2BH
Number: | 04930774 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH
Number: | 11179302 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORNS, BARTON ROAD,WARWICKSHIRE,CV37 8EY
Number: | 06040173 |
Status: | ACTIVE |
Category: | Private Limited Company |