Advanced company searchLink opens in new window

CYNERGY3 COMPONENTS FAB LIMITED

Company number 04464544

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)
05 Nov 2020 AP01 Appointment of Mrs Maria Gonzalez Freve as a director on 1 October 2020
05 Nov 2020 AP01 Appointment of Mr Frank E. Devita as a director on 1 October 2020
30 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
27 Sep 2019 AD01 Registered office address changed from Interface House Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY England to 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 27 September 2019
26 Sep 2019 PSC07 Cessation of St Schrader Holding Company Uk Limited as a person with significant control on 13 September 2019
26 Sep 2019 PSC02 Notification of Cynergy3 Components Limited as a person with significant control on 6 April 2016
25 Sep 2019 PSC07 Cessation of Cynergy3 Components Limited as a person with significant control on 13 September 2019
25 Sep 2019 PSC02 Notification of St Schrader Holding Company Uk Limited as a person with significant control on 13 September 2019
25 Sep 2019 TM01 Termination of appointment of Mark Charles Jamson as a director on 13 September 2019
25 Sep 2019 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary on 13 September 2019
25 Sep 2019 AP01 Appointment of Mr Vineet Nargolwala as a director on 13 September 2019
25 Sep 2019 AP01 Appointment of Mr Jeffrey John Cote as a director on 13 September 2019
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 Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with 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 Cynergy3 Components Limited as a person with significant control on 17 September 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
18 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Mark Charles Jamson on 1 January 2017
30 Jan 2017 CH01 Director's details changed for Mr Mark Charles Jamson on 1 January 2017