Download leads from Nexok and grow your business. Find out more

Human Synergy Ltd

Documents

Total Documents88
Total Pages251

Filing History

18 December 2023Unaudited abridged accounts made up to 30 June 2023
19 April 2023Confirmation statement made on 10 April 2023 with no updates
27 March 2023Registered office address changed from 36 Great Grove Abbeymead Gloucester GL4 4QT England to Pi House 40a London Road Gloucester GL1 3NU on 27 March 2023
8 March 2023Register(s) moved to registered inspection location 36 Great Grove Abbeymead Gloucester GL4 4QT
8 March 2023Register inspection address has been changed to 36 Great Grove Abbeymead Gloucester GL4 4QT
7 March 2023Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to 36 Great Grove Abbeymead Gloucester GL4 4QT on 7 March 2023
12 December 2022Micro company accounts made up to 30 June 2022
15 April 2022Change of details for Ms Lara Catherine Gilkes as a person with significant control on 15 April 2022
15 April 2022Confirmation statement made on 10 April 2022 with no updates
7 January 2022Micro company accounts made up to 30 June 2021
16 April 2021Confirmation statement made on 10 April 2021 with updates
29 March 2021Micro company accounts made up to 30 June 2020
16 March 2021Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021
11 June 2020Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020
17 April 2020Confirmation statement made on 10 April 2020 with no updates
25 February 2020Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020
7 August 2019Micro company accounts made up to 30 June 2019
16 April 2019Confirmation statement made on 10 April 2019 with updates
26 March 2019Micro company accounts made up to 30 June 2018
3 December 2018Registered office address changed from Market Chambers Blackfriars Street Hereford HR4 9HS United Kingdom to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 December 2018
13 April 2018Confirmation statement made on 10 April 2018 with updates
9 November 2017Micro company accounts made up to 30 June 2017
9 November 2017Micro company accounts made up to 30 June 2017
5 May 2017Director's details changed for Ms Lara Catherine Gilkes on 5 May 2017
5 May 2017Confirmation statement made on 10 April 2017 with updates
5 May 2017Director's details changed for Ms Lara Catherine Gilkes on 5 May 2017
5 May 2017Confirmation statement made on 10 April 2017 with updates
20 December 2016Total exemption small company accounts made up to 30 June 2016
20 December 2016Total exemption small company accounts made up to 30 June 2016
12 September 2016Registered office address changed from 3 Robin Close Abbeydale Gloucester GL4 4UY England to Market Chambers Blackfriars Street Hereford HR4 9HS on 12 September 2016
12 September 2016Director's details changed for Ms Lara Catherine Gilkes on 1 September 2016
12 September 2016Registered office address changed from 3 Robin Close Abbeydale Gloucester GL4 4UY England to Market Chambers Blackfriars Street Hereford HR4 9HS on 12 September 2016
12 September 2016Director's details changed for Ms Lara Catherine Gilkes on 1 September 2016
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
20 April 2016Current accounting period extended from 31 March 2016 to 30 June 2016
20 April 2016Registered office address changed from 36 Great Grove Abbeymead Gloucester GL4 4QT to 3 Robin Close Abbeydale Gloucester GL4 4UY on 20 April 2016
20 April 2016Registered office address changed from 36 Great Grove Abbeymead Gloucester GL4 4QT to 3 Robin Close Abbeydale Gloucester GL4 4UY on 20 April 2016
20 April 2016Current accounting period extended from 31 March 2016 to 30 June 2016
2 July 2015Total exemption small company accounts made up to 31 March 2015
2 July 2015Total exemption small company accounts made up to 31 March 2015
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
25 November 2013Total exemption small company accounts made up to 31 March 2013
25 November 2013Total exemption small company accounts made up to 31 March 2013
17 May 2013Director's details changed for Ms Lara Catherine Gilkes on 9 July 2012
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
17 May 2013Director's details changed for Ms Lara Catherine Gilkes on 9 July 2012
17 May 2013Director's details changed for Ms Lara Catherine Gilkes on 9 July 2012
1 August 2012Registered office address changed from 10 Stonebrack Piece Abbeymead Gloucester GL4 5TE United Kingdom on 1 August 2012
1 August 2012Registered office address changed from 10 Stonebrack Piece Abbeymead Gloucester GL4 5TE United Kingdom on 1 August 2012
1 August 2012Registered office address changed from 10 Stonebrack Piece Abbeymead Gloucester GL4 5TE United Kingdom on 1 August 2012
15 June 2012Total exemption small company accounts made up to 31 March 2012
15 June 2012Total exemption small company accounts made up to 31 March 2012
29 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
29 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
8 June 2011Registered office address changed from 34 Calton Walk Bath BA2 4QQ United Kingdom on 8 June 2011
8 June 2011Registered office address changed from 34 Calton Walk Bath BA2 4QQ United Kingdom on 8 June 2011
8 June 2011Registered office address changed from 34 Calton Walk Bath BA2 4QQ United Kingdom on 8 June 2011
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders
21 May 2011Director's details changed for Ms Lara Catherine Gilkes on 21 May 2011
21 May 2011Director's details changed for Ms Lara Catherine Gilkes on 21 May 2011
30 July 2010Form 122
30 July 2010Form 122
1 July 2010Accounts for a dormant company made up to 31 March 2010
1 July 2010Accounts for a dormant company made up to 31 March 2010
30 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010
30 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010
16 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
16 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
29 October 2009Director's details changed for Ms Lara Catherine Gilkes on 28 October 2009
29 October 2009Registered office address changed from Lara Gilkes Longhayes Lowerdown Bovey Tracey Devon TQ13 9LF United Kingdom on 29 October 2009
29 October 2009Director's details changed for Ms Lara Catherine Gilkes on 28 October 2009
29 October 2009Registered office address changed from Lara Gilkes Longhayes Lowerdown Bovey Tracey Devon TQ13 9LF United Kingdom on 29 October 2009
18 May 2009Return made up to 24/04/09; full list of members
18 May 2009Return made up to 24/04/09; full list of members
18 May 2009Accounts for a dormant company made up to 30 April 2009
18 May 2009Accounts for a dormant company made up to 30 April 2009
24 April 2008Incorporation
24 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed