SYNYEGA LIMITED

Suite 102 Newton House Suite 102 Newton House, Warrington, WA3 6FW, Cheshire, United Kingdom
StatusACTIVE
Company No.09675714
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

SYNYEGA LIMITED is an active private limited company with number 09675714. It was incorporated 8 years, 9 months, 19 days ago, on 08 July 2015. The company address is Suite 102 Newton House Suite 102 Newton House, Warrington, WA3 6FW, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 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: 18 Aug 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: 20 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Old address: 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom

Change date: 2022-10-07

New address: Suite 102 Newton House Birchwood Business Park Warrington Cheshire WA3 6FW

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-07

Psc name: Mr Anthony Joseph Crawley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Tracey Crawley

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-15

Psc name: Anthony Joseph Crawley

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Gillian Catherine Leicester

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Catherine Leicester

Termination date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Catherine Leicester

Notification date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Anthony Joesph Crawley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Old address: C/O C/O Thompson Jones 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom

Change date: 2015-07-31

New address: 2 Heap Bridge Bury Lancashire BL9 7HR

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSEMBLE GROUP LTD

HAMPSHIRE HOUSE,KINGSWINFORD,DY6 8AW

Number:11488717
Status:ACTIVE
Category:Private Limited Company

AUTO-ARMART LTD

UNIT 2 LOCHTY ESTATE,PERTH,PH1 3NP

Number:SC521515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROOME & WELLINGTON (AVIATION) LIMITED

7TH FLOOR BOULTON HOUSE,MANCHESTER,M1 3HY

Number:02028702
Status:ACTIVE
Category:Private Limited Company

CHYCREST DEVELOPMENTS LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08887673
Status:ACTIVE
Category:Private Limited Company

DOC TRANSPORT LIMITED

17 SENGA ROAD,WALLINGTON,SM6 7BG

Number:08408931
Status:ACTIVE
Category:Private Limited Company

FG INTRO AND TREKKING PEAKS LIMITED

1 BRYNIAU TERRACE,BANGOR,LL57 4BJ

Number:10932759
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