Founded in 2002, Cynergy3 Components Fab Ltd have registered office in Wimborne, it's status in the Companies House registry is set to "Active". There is one director listed as Whitney, Stephen for the company at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITNEY, Stephen | 15 July 2002 | 28 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AD01 - Change of registered office address | 27 September 2019 | |
PSC07 - N/A | 26 September 2019 | |
PSC02 - N/A | 26 September 2019 | |
PSC07 - N/A | 25 September 2019 | |
PSC02 - N/A | 25 September 2019 | |
TM01 - Termination of appointment of director | 25 September 2019 | |
TM02 - Termination of appointment of secretary | 25 September 2019 | |
AP01 - Appointment of director | 25 September 2019 | |
AP01 - Appointment of director | 25 September 2019 | |
AD01 - Change of registered office address | 25 September 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 20 June 2019 | |
AP04 - Appointment of corporate secretary | 18 October 2018 | |
TM02 - Termination of appointment of secretary | 21 September 2018 | |
AD01 - Change of registered office address | 21 September 2018 | |
PSC05 - N/A | 21 September 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 18 June 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 23 June 2017 | |
CH01 - Change of particulars for director | 20 February 2017 | |
CH01 - Change of particulars for director | 30 January 2017 | |
TM02 - Termination of appointment of secretary | 09 January 2017 | |
AP04 - Appointment of corporate secretary | 09 January 2017 | |
AD01 - Change of registered office address | 06 January 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 20 June 2016 | |
CH01 - Change of particulars for director | 20 June 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 08 April 2011 | |
RESOLUTIONS - N/A | 05 January 2011 | |
AUD - Auditor's letter of resignation | 10 November 2010 | |
AUD - Auditor's letter of resignation | 05 November 2010 | |
RESOLUTIONS - N/A | 08 October 2010 | |
RESOLUTIONS - N/A | 08 October 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 October 2010 | |
SH19 - Statement of capital | 08 October 2010 | |
CAP-SS - N/A | 08 October 2010 | |
MEM/ARTS - N/A | 08 October 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH04 - Change of particulars for corporate secretary | 19 July 2010 | |
TM01 - Termination of appointment of director | 18 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AA - Annual Accounts | 01 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2009 | |
363a - Annual Return | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
363a - Annual Return | 10 July 2008 | |
353 - Register of members | 09 July 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 06 November 2006 | |
287 - Change in situation or address of Registered Office | 29 September 2006 | |
363s - Annual Return | 20 July 2006 | |
CERTNM - Change of name certificate | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 09 June 2005 | |
353 - Register of members | 27 April 2005 | |
325 - Location of register of directors' interests in shares etc | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 29 June 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 14 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2003 | |
MISC - Miscellaneous document | 25 June 2003 | |
MEM/ARTS - N/A | 11 June 2003 | |
RESOLUTIONS - N/A | 12 April 2003 | |
AUD - Auditor's letter of resignation | 12 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2002 | |
395 - Particulars of a mortgage or charge | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 August 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
225 - Change of Accounting Reference Date | 23 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2002 | |
RESOLUTIONS - N/A | 10 July 2002 | |
RESOLUTIONS - N/A | 10 July 2002 | |
123 - Notice of increase in nominal capital | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
NEWINC - New incorporation documents | 19 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 23 December 2002 | Fully Satisfied |
N/A |
Mortgage deed | 14 October 2002 | Fully Satisfied |
N/A |