Advanced company searchLink opens in new window

GP SYNERGEE LIMITED

Company number 11531865

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)
26 Feb 2024 AA Unaudited abridged accounts made up to 31 December 2023
08 Feb 2024 AP01 Appointment of Mr Jonjo Swann as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Wayne Terry Brook as a director on 8 February 2024
01 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
22 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Jul 2023 AD01 Registered office address changed from 2 Colton Square Leicester LE1 1QH United Kingdom to 30 Willow Street Accrington BB5 1LP on 26 July 2023
20 Jun 2023 PSC07 Cessation of Growth Partners Management Limited as a person with significant control on 19 June 2023
20 Jun 2023 TM01 Termination of appointment of Paul Anthony Bresnihan as a director on 19 June 2023
20 Jun 2023 PSC02 Notification of Gp Total Engagement Ltd as a person with significant control on 19 June 2023
20 Jun 2023 AP02 Appointment of Gp Total Engagement Ltd as a director on 19 June 2023
20 Jun 2023 AP01 Appointment of Mr Wayne Terry Brook as a director on 19 June 2023
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 August 2019
03 Mar 2020 CH01 Director's details changed for Mr Paul Anthony Bresnihan on 30 January 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
22 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-22
  • GBP 1