About

Registered Number: 04410739
Date of Incorporation: 08/04/2002 (22 years ago)
Company Status: Active
Registered Address: 1 Brookfield Terrace, Lytham St. Annes, FY8 4HX,

 

Synergi Exhibition Solutions Ltd was registered on 08 April 2002 with its registered office in Lytham St. Annes, it's status is listed as "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 September 2017
RESOLUTIONS - N/A 13 July 2017
CS01 - N/A 08 June 2017
RESOLUTIONS - N/A 16 May 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 May 2015
AA01 - Change of accounting reference date 17 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 21 May 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 11 January 2012
DISS40 - Notice of striking-off action discontinued 23 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
353 - Register of members 15 November 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 May 2003
225 - Change of Accounting Reference Date 14 April 2003
287 - Change in situation or address of Registered Office 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.