SYNERGY CARE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08270676 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SYNERGY CARE SOLUTIONS LIMITED is an active private limited company with number 08270676. It was incorporated 11 years, 6 months, 10 days ago, on 26 October 2012. The company address is 206 Upper Fifth Street Regency Court, Milton Keynes, MK9 2HR, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Gazette filings brought up to date
Date: 09 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Dissolved compulsory strike off suspended
Date: 29 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-14
New address: 206 Upper Fifth Street Regency Court Milton Keynes MK9 2HR
Old address: 3.4 Litchurch Plaza Litchurch Lane Derby DE24 8AA England
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
Old address: 206, Regency Court Upper Fifth Street Milton Keynes MK9 2HR England
Change date: 2022-05-12
New address: 3.4 Litchurch Plaza Litchurch Lane Derby DE24 8AA
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
New address: 206, Regency Court Upper Fifth Street Milton Keynes MK9 2HR
Change date: 2021-12-09
Old address: 13 Humber Way Bletchley Milton Keynes MK3 7PH England
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
New address: 13 Humber Way Bletchley Milton Keynes MK3 7PH
Old address: 1 Chalwell Ridge Shenley Brook End Milton Keynes MK5 7HN
Change date: 2016-12-02
Documents
Accounts with accounts type dormant
Date: 23 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Change person director company with change date
Date: 30 Dec 2015
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-09
Officer name: Ms Faith Mwicigi
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-11
Old address: 13 Humber Way Bletchley Milton Keynes MK3 7PH
New address: 1 Chalwell Ridge Shenley Brook End Milton Keynes MK5 7HN
Documents
Accounts with accounts type dormant
Date: 24 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type dormant
Date: 12 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-23
Old address: Suite 6 23 Billing Road Northampton NN1 5AT
Documents
Gazette filings brought up to date
Date: 26 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Termination secretary company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Assuarance Limited
Documents
Incorporation company
Date: 26 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
65 GALES DRIVE,CRAWLEY,RH10 1QA
Number: | 09656854 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANARY RICCALL GRANGE,RICCALL,YO19 6QL
Number: | 11901026 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELSDON ROAD,NEWCASTLE UPON TYNE,NE3 1HY
Number: | 08150070 |
Status: | ACTIVE |
Category: | Private Limited Company |
TCJ PROPERTY CONSULTANTS LIMITED
SUITE 2, CLOCKTOWER HOUSE,WEST HORNDON,CM13 3XL
Number: | 10531080 |
Status: | ACTIVE |
Category: | Private Limited Company |
AKERIAN WHITEWAYS,DORCHESTER,DT2 7NA
Number: | 08530292 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TOOL & PLANT RECON SERVICES LTD
BANK STREET BUSINESS CENTRE,MALVERN,WR14 2JN
Number: | 10363257 |
Status: | ACTIVE |
Category: | Private Limited Company |