About

Registered Number: 05623594
Date of Incorporation: 15/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Stanley Green Industrial Estate, Stanley Green Crescent, Poole, Dorset, BH15 3TH,

 

Synergy Action Ltd was registered on 15 November 2005 with its registered office in Poole, it has a status of "Active". Philbrick, Simon Barry, Philbrick, Lisa Michelle, Joyce, Steven Philip are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILBRICK, Simon Barry 15 November 2005 - 1
JOYCE, Steven Philip 15 November 2005 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PHILBRICK, Lisa Michelle 15 November 2005 27 February 2009 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 17 December 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 06 March 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 01 December 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 17 April 2013
SH01 - Return of Allotment of shares 17 April 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 08 February 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 22 June 2009
CERTNM - Change of name certificate 11 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 02 September 2008
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
287 - Change in situation or address of Registered Office 16 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 24 November 2005
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.