INVESTMENT SYNERGY LTD

Grove House Steelpark Road Grove House Steelpark Road, Halesowen, B62 8BF, West Midlands
StatusACTIVE
Company No.07918319
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

INVESTMENT SYNERGY LTD is an active private limited company with number 07918319. It was incorporated 12 years, 4 months, 30 days ago, on 20 January 2012. The company address is Grove House Steelpark Road Grove House Steelpark Road, Halesowen, B62 8BF, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sally Reeves

Change date: 2024-01-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sally Reeves

Change date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Fraser Ainsworth-Morris

Appointment date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-24

Officer name: Ms Sally Reeves

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Taylor

Appointment date: 2022-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Marriott

Termination date: 2022-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-03

Psc name: Ms Sally Reeves

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-03

Psc name: Ms Sally Reeves

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 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: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mrs Julie Ann Marriott

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Sally Jayne Reeves

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 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: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 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: 01 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sally Reeves

Change date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sally Jayne Reeves

Change date: 2016-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Richard Simon Stokes

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Schwartz

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Simon Stokes

Termination date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 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: 08 Mar 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 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: 07 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 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: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDON COURT RESIDENTS LIMITED

ELIZABETH HOUSE 13 FORDINGBRIDGE,FORDINGBRIDGE,SP6 1BZ

Number:00637352
Status:ACTIVE
Category:Private Limited Company

CFMA LIMITED

CHURCH FIELD,HENLEY-ON-THAMES,RG9 6HZ

Number:08323711
Status:ACTIVE
Category:Private Limited Company

EBONY PENNY LIMITED

C/O ABLE & YOUNG LTD AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:10578143
Status:ACTIVE
Category:Private Limited Company

JTH FIRE SAFETY LTD

17 KENYON CRESCENT,BURY,BL9 6WH

Number:11870969
Status:ACTIVE
Category:Private Limited Company

LAWLESS INVESTMENTS

8 ST. JOHN STREET,MANCHESTER,M3 4DU

Number:11953443
Status:ACTIVE
Category:Private Unlimited Company

RENAISSANCE IFA LLP

UNIT 5.31, LEVEL 5 WINDSOR HOUSE,HARROGATE,HG1 2PW

Number:OC344788
Status:ACTIVE
Category:Limited Liability Partnership

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