SYNERGI SOFTWARE LIMITED

2 The Staithes 2 The Staithes, Gateshead, NE11 9SN, England
StatusACTIVE
Company No.08539162
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 12 days
JurisdictionEngland Wales

SUMMARY

SYNERGI SOFTWARE LIMITED is an active private limited company with number 08539162. It was incorporated 11 years, 12 days ago, on 22 May 2013. The company address is 2 The Staithes 2 The Staithes, Gateshead, NE11 9SN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 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: 21 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Burns

Appointment date: 2020-03-16

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 30 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 085391620001

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2018

Action Date: 24 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-24

Psc name: Peter Joynson

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Martyn Stuart Cuthbert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: 2 the Staithes the Watermark Gateshead NE11 9SN

Old address: 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ

Change date: 2018-03-26

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Short

Appointment date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 30 May 2016

Category: Capital

Type: SH01

Capital : 222.20 GBP

Date: 2016-05-30

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jun 2016

Action Date: 30 May 2016

Category: Capital

Type: SH02

Date: 2016-05-30

Documents

View document PDF

Resolution

Date: 09 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jun 2015

Category: Address

Type: AD02

New address: Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ

Old address: C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF

New address: 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ

Change date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2015

Action Date: 21 Feb 2015

Category: Address

Type: AD01

New address: Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF

Old address: Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE

Change date: 2015-02-21

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2015

Action Date: 24 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-24

Capital : 200 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jan 2015

Category: Address

Type: AD03

New address: C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ

Documents

View document PDF

Change sail address company with new address

Date: 20 Jan 2015

Category: Address

Type: AD02

New address: C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Joynson

Appointment date: 2014-12-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type made up date

Date: 25 Jun 2014

Action Date: 22 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ontrac software solutions LIMITED\certificate issued on 17/02/14

Documents

View document PDF

Change of name notice

Date: 17 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital name of class of shares

Date: 17 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:RC000619
Status:ACTIVE
Category:Royal Charter Company

B W J ELECTRICAL SERVICES LTD

LAN-SEA,WICK,KW1 4XG

Number:SC582735
Status:ACTIVE
Category:Private Limited Company

G. & J. COOPER (INVESTMENTS) LIMITED

WESTVILLE,BROCKENHURST,SO42 7ST

Number:00573224
Status:ACTIVE
Category:Private Limited Company

MARCO NANNINI LTD

3RD FLOOR,HARROW,HA1 1BH

Number:07036547
Status:ACTIVE
Category:Private Limited Company

SATURN TECHNOLOGIES LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11524247
Status:ACTIVE
Category:Private Limited Company

THREE HARES PUBLISHING LTD

KAISER NOUMAN NATHAN LLP 17 PLUMBERS ROW,LONDON,E1 1EQ

Number:08531198
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