Advanced company searchLink opens in new window

SYNERGY SIGN SOLUTIONS LTD.

Company number 13190121

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 Mar 2024 PSC01 Notification of John Duncan Turnbull as a person with significant control on 7 March 2024
07 Mar 2024 PSC04 Change of details for Mrs Angela Turnbull as a person with significant control on 7 March 2024
07 Mar 2024 PSC07 Cessation of John Duncan Turnbull as a person with significant control on 7 March 2024
29 Feb 2024 PSC01 Notification of Angela Turnbull as a person with significant control on 9 February 2021
27 Feb 2024 PSC04 Change of details for Mrs Angela Turnbull as a person with significant control on 27 February 2024
19 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 May 2023
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 May 2022
11 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 1 February 2022
16 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 31 May 2022
10 Feb 2022 CH01 Director's details changed for Mr John Duncan Turnbull on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mrs Angela Turnbull on 10 February 2022
10 Feb 2022 PSC04 Change of details for Mrs Angela Turnbull as a person with significant control on 1 July 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/03/2022.
23 Jul 2021 AP01 Appointment of Mr Stephen Carter as a director on 12 July 2021
24 Jun 2021 TM01 Termination of appointment of Stephen Carter as a director on 10 June 2021
10 Jun 2021 AD01 Registered office address changed from Cample Haye Village Road Low Worsall Yarm Cleveland TS15 9PL United Kingdom to 6a Drum Industrial Estate Chester Le Street DH2 1SS on 10 June 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 16
13 May 2021 AP01 Appointment of Mr Stephen Carter as a director on 1 May 2021
10 May 2021 AP01 Appointment of Mr John Duncan Turnbull as a director on 3 May 2021
17 Apr 2021 TM01 Termination of appointment of John Duncan Turnbull as a director on 17 April 2021
13 Apr 2021 AP01 Appointment of Mr John Duncan Turnbull as a director on 13 April 2021
09 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-09
  • GBP 1