- Company Overview for CYNERGY3 COMPONENTS LIMITED (03049081)
- Filing history for CYNERGY3 COMPONENTS LIMITED (03049081)
- People for CYNERGY3 COMPONENTS LIMITED (03049081)
- Charges for CYNERGY3 COMPONENTS LIMITED (03049081)
- More for CYNERGY3 COMPONENTS LIMITED (03049081)
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
|
|
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
|
|
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
|
|
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 |