Advanced company searchLink opens in new window

SYNERGY HEALTH LIMITED

Company number 03355631

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)
09 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
07 Jan 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 updates
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 CS01 Confirmation statement made on 9 October 2020 with updates
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
02 Oct 2020 PSC05 Change of details for Steris Limited as a person with significant control on 1 September 2020
01 Oct 2020 PSC05 Change of details for Steris Plc as a person with significant control on 28 March 2019
01 Sep 2020 AD01 Registered office address changed from Ground Floor Stella Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6NX to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 1 September 2020
07 May 2020 TM01 Termination of appointment of Peter John Rendle as a director on 7 May 2020
12 Mar 2020 SH20 Statement by Directors
12 Mar 2020 SH19 Statement of capital on 12 March 2020
  • GBP 539,071.63
12 Mar 2020 CAP-SS Solvency Statement dated 11/03/20
12 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 11/03/2020
08 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
02 Jan 2020 AA Full accounts made up to 31 March 2019
23 Aug 2019 TM01 Termination of appointment of Adrian Vincent Coward as a director on 22 August 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
17 Apr 2018 CS01 Confirmation statement made on 6 December 2017 with no updates