SYNERGY UTILITIES LIMITED

9 Tapton Way 9 Tapton Way, Liverpool, L13 1DA, Merseyside, England
StatusACTIVE
Company No.09322575
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

SYNERGY UTILITIES LIMITED is an active private limited company with number 09322575. It was incorporated 9 years, 5 months, 24 days ago, on 21 November 2014. The company address is 9 Tapton Way 9 Tapton Way, Liverpool, L13 1DA, Merseyside, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Lee Miveld

Change date: 2023-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Lee Miveld

Notification date: 2023-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-19

New address: 9 Tapton Way Wavetree Business Village Liverpool Merseyside L13 1DA

Old address: Office 2 F, Moorgate Road, Moorgate Point, Liverpo Moorgate Road Knowsley Industrial Park Liverpool L33 7XW England

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Penman

Cessation date: 2023-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Penman

Termination date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: Office 2 F, Moorgate Road, Moorgate Point, Liverpo Moorgate Road Knowsley Industrial Park Liverpool L33 7XW

Change date: 2020-05-19

Old address: Office 2B Moorgate Road Moorgate Point Liverpool L33 7XW

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Hill

Termination date: 2020-05-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin David Hill

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Lee Miveld

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mrs Joanne Michelle Hill

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Gareth Eric Penman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Kevin David Hill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Eric Penman

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Penman

Appointment date: 2016-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN UPHOLSTERY & FURNISHING (KENT) LIMITED

140-142 FOORD ROAD,KENT,CT19 5AB

Number:01902210
Status:ACTIVE
Category:Private Limited Company

F.C.G.S. (2016) LIMITED

150 OXFORD STREET,BILSTON,WV14 7DP

Number:10395674
Status:ACTIVE
Category:Private Limited Company

NASH COURT (BEDFORD) MANAGEMENT CO LTD

C/O SAM ACCOUNTANTS LTD 46 STATION ROAD,HARROW,HA2 7SE

Number:05729105
Status:ACTIVE
Category:Private Limited Company

RECLAIM YOUR GROUND RENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11521165
Status:ACTIVE
Category:Private Limited Company

RKS HOLDINGS LTD

13 MARCH PLACE,AYLESBURY,HP19 8UG

Number:11166953
Status:ACTIVE
Category:Private Limited Company

SHIRE EUROPE FINANCE

1 KINGDOM STREET,LONDON,W2 6BD

Number:05193881
Status:ACTIVE
Category:Private Unlimited 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