Advanced company searchLink opens in new window

SYNERGY DEMOLITION GROUP LTD

Company number 10285411

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)
03 May 2024 TM02 Termination of appointment of David Parsons as a secretary on 1 May 2024
27 Sep 2023 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
05 Apr 2023 CH01 Director's details changed for Mr Paul James Parsons on 20 February 2023
03 Mar 2023 AP01 Appointment of Mr Paul James Parsons as a director on 20 February 2023
22 Feb 2023 AP03 Appointment of Mr David Parsons as a secretary on 20 February 2023
22 Feb 2023 TM01 Termination of appointment of David Anthony Parsons as a director on 20 February 2023
22 Feb 2023 TM02 Termination of appointment of Rebecca Parsons as a secretary on 20 February 2023
09 Aug 2022 AA Micro company accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
13 Jun 2022 TM01 Termination of appointment of Paul James Stanley as a director on 9 June 2022
16 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Mar 2022 AP03 Appointment of Miss Rebecca Parsons as a secretary on 26 February 2022
10 Feb 2022 AD01 Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 10 February 2022
04 Jan 2022 AP01 Appointment of Mr David Parsons as a director on 1 December 2021
04 Jan 2022 AD01 Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 4 January 2022
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 July 2020
09 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
10 Feb 2019 AD01 Registered office address changed from Unit 31 Birtley Bunsiness Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019
23 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
16 Sep 2018 AA Micro company accounts made up to 31 July 2018
02 Mar 2018 AD01 Registered office address changed from 3 Summerhill Blaydon Tyne & Wear NE21 4JR United Kingdom to Unit 31 Birtley Bunsiness Centre Station Lane Birtley DH3 1QT on 2 March 2018