Advanced company searchLink opens in new window

SYNERGY WASTE SOLUTIONS LTD

Company number 08130448

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)
07 Feb 2024 PSC02 Notification of Direct365Online Limited as a person with significant control on 2 February 2024
06 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 6 February 2024
05 Feb 2024 TM01 Termination of appointment of Paul Stephen Hollebone as a director on 2 February 2024
05 Feb 2024 TM01 Termination of appointment of Patrick Wadey as a director on 2 February 2024
05 Feb 2024 TM01 Termination of appointment of Rufus Joel Roskilly as a director on 2 February 2024
05 Feb 2024 TM01 Termination of appointment of Sian King as a director on 2 February 2024
05 Feb 2024 AP03 Appointment of Mr David Finlayson as a secretary on 2 February 2024
05 Feb 2024 AP01 Appointment of Mr Colin Joseph Thomas as a director on 2 February 2024
05 Feb 2024 TM01 Termination of appointment of Raymond Yeoman Frederick Horney as a director on 2 February 2024
05 Feb 2024 TM01 Termination of appointment of Carl Martin Horney as a director on 2 February 2024
05 Feb 2024 TM02 Termination of appointment of Paul Stephen Hollebone as a secretary on 2 February 2024
05 Feb 2024 AP01 Appointment of Mr Matthew Edward Stanley Brabin as a director on 2 February 2024
05 Feb 2024 AD01 Registered office address changed from Europa House, 46-50 Southwick Square Southwick Brighton BN42 4FJ England to Unit 1 Parkside Place Oasis Business Park Skelmersdale WN8 9rd on 5 February 2024
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
01 Feb 2024 RP04AR01 Second filing of the annual return made up to 4 July 2013
01 Feb 2024 RP04AR01 Second filing of the annual return made up to 4 July 2014
26 Jan 2024 SH02 Sub-division of shares on 22 March 2013
24 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 4 July 2016
24 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 April 2013
  • GBP 100,000.1
24 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2013
  • GBP 75,000
18 Jan 2024 PSC08 Notification of a person with significant control statement
18 Jan 2024 PSC07 Cessation of Carl Martin Horney as a person with significant control on 31 March 2017
07 Sep 2023 TM01 Termination of appointment of Damon Andrew Horney as a director on 30 August 2023
08 Aug 2023 TM01 Termination of appointment of Jason Mark Horney as a director on 26 June 2023
18 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates