Advanced company searchLink opens in new window

SYNERGY HEALTH STERILISATION UK LIMITED

Company number 01771333

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 AA Full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
19 Jun 2023 AP01 Appointment of John Patrick Ubbing as a director on 31 May 2023
19 Jun 2023 TM01 Termination of appointment of Paul Lawrence Lincoln as a director on 31 May 2023
19 Jun 2023 TM01 Termination of appointment of Paul Nigel Santing as a director on 31 May 2023
11 Apr 2023 AA Full accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
20 Dec 2021 AA Full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wilts SN5 6NX to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 31 August 2021
19 Jul 2021 CH01 Director's details changed for Mr Michael Joseph Tokich on 28 June 2021
19 Jan 2021 AA Full accounts made up to 31 March 2020
16 Nov 2020 AD03 Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ
16 Nov 2020 AD02 Register inspection address has been changed to Jones Day 21 Tudor Street London EC4Y 0DJ
13 Nov 2020 PSC05 Change of details for Synergy Health Holdings Limited as a person with significant control on 1 September 2020
13 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
13 Nov 2020 CH01 Director's details changed for Mr Michael John Eaton on 9 October 2020
01 Oct 2020 CH01 Director's details changed for Paul Nigel Santing on 1 September 2020
01 Oct 2020 CH01 Director's details changed for Mr Michael Joseph Tokich on 29 September 2020
29 Sep 2020 CH01 Director's details changed for Mr Paul Lincoln on 1 September 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2020 MA Memorandum and Articles of Association
16 Jun 2020 AP01 Appointment of Mr Paul Lincoln as a director on 11 June 2020
07 May 2020 TM01 Termination of appointment of Peter John Rendle as a director on 7 May 2020
07 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates