SYNERGI TRAINING CENTRE LTD - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-18 View Report
Persons with significant control. Psc name: Josh Edward Gibson. Cessation date: 2023-06-01. 2023-06-18 View Report
Accounts. Accounts type micro entity. 2023-01-23 View Report
Accounts. Change account reference date company previous shortened. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-06-15 View Report
Accounts. Accounts type total exemption full. 2022-04-10 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type total exemption full. 2020-03-28 View Report
Persons with significant control. Notification date: 2019-11-20. Psc name: Josh Edward Gibson. 2019-11-20 View Report
Persons with significant control. Psc name: James Stammers. Notification date: 2019-11-20. 2019-11-20 View Report
Persons with significant control. Withdrawal date: 2019-11-20. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Accounts. Accounts type total exemption full. 2018-03-30 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type total exemption small. 2017-03-16 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Officers. Officer name: Mr James Stammers. Appointment date: 2016-03-10. 2016-03-11 View Report
Accounts. Accounts type total exemption small. 2016-03-11 View Report
Officers. Officer name: Mr Josh Edward Gibson. Change date: 2015-10-15. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Address. New address: Ground Floor the Pithay All Saints Street Bristol BS1 2LZ. Change date: 2015-09-04. Old address: Ground Floor the Pithay All Saints Street Bristol BS1 2LZ England. 2015-09-04 View Report
Address. Change date: 2015-09-04. Old address: Basement Flat 9 Caledonia Place Clifton Village Bristol BS8 4DH England. New address: Ground Floor the Pithay All Saints Street Bristol BS1 2LZ. 2015-09-04 View Report
Incorporation. Capital: GBP 1 2014-06-12 View Report