Advanced company searchLink opens in new window

SYNERGY PROCUREMENT SOLUTIONS LTD

Company number 07231089

Filter by category

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)
29 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
30 Mar 2023 CH01 Director's details changed for Mr Darren John Craven on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Mrs Juliette Craven on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Mr Darren John Craven on 30 March 2023
30 Mar 2023 CH01 Director's details changed for Mrs Juliette Craven on 30 March 2023
12 Oct 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
30 Jun 2022 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 30 June 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
20 May 2021 CH01 Director's details changed for Mrs Juliette Craven on 10 May 2021
20 May 2021 CH01 Director's details changed for Mr Darren John Craven on 10 May 2021
20 May 2021 PSC04 Change of details for Mr Darren John Craven as a person with significant control on 10 May 2021
25 Sep 2020 SH06 Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 10
25 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Sep 2020 AD01 Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 10 September 2020
03 Jul 2020 PSC04 Change of details for Mr Darren John Craven as a person with significant control on 30 June 2020
03 Jul 2020 PSC07 Cessation of Nigel Lynton Pickles as a person with significant control on 30 June 2020
03 Jul 2020 AP01 Appointment of Mrs Juliette Craven as a director on 30 June 2020
03 Jul 2020 TM01 Termination of appointment of Nigel Lynton Pickles as a director on 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates