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

Synergy Promotions South Limited

Documents

Total Documents79
Total Pages281

Filing History

1 September 2023Current accounting period extended from 30 November 2023 to 31 December 2023
17 July 2023Confirmation statement made on 9 July 2023 with no updates
23 June 2023Micro company accounts made up to 30 November 2022
19 August 2022Cessation of John Richard Elliott as a person with significant control on 30 June 2022
19 August 2022Notification of Synergy Promotions Limited as a person with significant control on 30 June 2022
19 August 2022Confirmation statement made on 9 July 2022 with updates
19 August 2022Cessation of Hazel Christine Mclaughlin as a person with significant control on 30 June 2022
8 June 2022Micro company accounts made up to 30 November 2021
14 July 2021Confirmation statement made on 9 July 2021 with updates
2 June 2021Micro company accounts made up to 30 November 2020
5 March 2021Change of details for Mrs Hazel Christine Mclaughlin as a person with significant control on 4 March 2021
15 July 2020Confirmation statement made on 9 July 2020 with no updates
10 July 2020Micro company accounts made up to 30 November 2019
24 July 2019Confirmation statement made on 9 July 2019 with no updates
27 June 2019Total exemption full accounts made up to 30 November 2018
14 August 2018Micro company accounts made up to 30 November 2017
20 July 2018Confirmation statement made on 9 July 2018 with no updates
24 August 2017Confirmation statement made on 9 July 2017 with no updates
24 August 2017Confirmation statement made on 9 July 2017 with no updates
24 August 2017Appointment of Mrs Hazel Christine Mclaughlin as a director on 10 July 2016
24 August 2017Termination of appointment of Hazel Christine Mclaughlin as a director on 10 July 2016
24 August 2017Termination of appointment of Hazel Christine Mclaughlin as a director on 10 July 2016
24 August 2017Appointment of Mrs Hazel Christine Mclaughlin as a director on 10 July 2016
23 June 2017Total exemption small company accounts made up to 30 November 2016
23 June 2017Total exemption small company accounts made up to 30 November 2016
20 July 2016Confirmation statement made on 9 July 2016 with updates
20 July 2016Confirmation statement made on 9 July 2016 with updates
3 June 2016Micro company accounts made up to 30 November 2015
3 June 2016Micro company accounts made up to 30 November 2015
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Total exemption small company accounts made up to 30 November 2014
27 August 2015Total exemption small company accounts made up to 30 November 2014
27 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
28 August 2014Total exemption small company accounts made up to 30 November 2013
28 August 2014Total exemption small company accounts made up to 30 November 2013
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
27 August 2013Director's details changed for Mr John Richard Elliott on 27 August 2013
27 August 2013Director's details changed for Mr John Richard Elliott on 27 August 2013
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
21 June 2013Total exemption small company accounts made up to 30 November 2012
21 June 2013Total exemption small company accounts made up to 30 November 2012
27 May 2013Appointment of Mrs Hazel Christine Mclaughlin as a director
27 May 2013Appointment of Mrs Hazel Christine Mclaughlin as a director
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
13 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 100
28 May 2012Total exemption small company accounts made up to 30 November 2011
28 May 2012Total exemption small company accounts made up to 30 November 2011
17 February 2012Current accounting period shortened from 31 July 2011 to 30 November 2010
17 February 2012Accounts for a dormant company made up to 30 November 2010
17 February 2012Accounts for a dormant company made up to 30 November 2010
17 February 2012Current accounting period shortened from 31 July 2011 to 30 November 2010
14 February 2012Secretary's details changed for Syban Ltd on 9 July 2011
14 February 2012Annual return made up to 9 July 2011 with a full list of shareholders
14 February 2012Annual return made up to 9 July 2011 with a full list of shareholders
14 February 2012Secretary's details changed for Syban Ltd on 9 July 2011
14 February 2012Secretary's details changed for Syban Ltd on 9 July 2011
14 February 2012Annual return made up to 9 July 2011 with a full list of shareholders
10 December 2011Compulsory strike-off action has been discontinued
10 December 2011Compulsory strike-off action has been discontinued
8 November 2011First Gazette notice for compulsory strike-off
8 November 2011First Gazette notice for compulsory strike-off
11 January 2011Registered office address changed from 8 Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP United Kingdom on 11 January 2011
11 January 2011Registered office address changed from 8 Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP United Kingdom on 11 January 2011
4 August 2010Change of name notice
4 August 2010Change of name notice
4 August 2010Company name changed synergy field marketing south east LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
4 August 2010Company name changed synergy field marketing south east LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
9 July 2010Incorporation
9 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing