Advanced company searchLink opens in new window

CYNERGY3 COMPONENTS LIMITED

Company number 03049081

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)
25 Sep 2019 AD01 Registered office address changed from 1 London Street Reading RG1 4PN United Kingdom to Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 25 September 2019
21 Aug 2019 AA Full accounts made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
18 Oct 2018 AP04 Appointment of Speafi Secretarial Limited as a secretary on 21 September 2018
21 Sep 2018 TM02 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 17 September 2018
21 Sep 2018 AD01 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England to 1 London Street Reading RG1 4PN on 21 September 2018
21 Sep 2018 PSC05 Change of details for Cynergy 3 Limited as a person with significant control on 17 September 2018
14 Jun 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Mark Charles Jamson on 1 January 2017
09 Jan 2017 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 1 January 2017
09 Jan 2017 TM02 Termination of appointment of Barlow Robbins Secretariat Limited as a secretary on 1 January 2017
06 Jan 2017 AD01 Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 6 January 2017
09 Nov 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 500,000
13 Nov 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 April 2015
19 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015.
19 May 2015 CH01 Director's details changed for Mr Mark Charles Jamson on 19 May 2015
13 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 500,000
12 May 2014 AA Group of companies' accounts made up to 31 December 2013
14 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
01 May 2013 AA Full accounts made up to 31 December 2012