About

Registered Number: 03363559
Date of Incorporation: 01/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB,

 

Synergy Building Services Solutions Ltd was founded on 01 May 1997 with its registered office in Beaconsfield in Buckinghamshire, it's status is listed as "Active". There are 4 directors listed for Synergy Building Services Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Ian 01 June 2009 - 1
HUNT, Simon 01 June 2009 - 1
SORBIE, David Jonathan 07 May 1997 - 1
LITTLE, Steven Edward 01 November 1999 10 March 2020 1

Filing History

Document Type Date
MR04 - N/A 19 June 2020
MR04 - N/A 19 June 2020
MR04 - N/A 19 June 2020
MR04 - N/A 19 June 2020
CH01 - Change of particulars for director 15 May 2020
CS01 - N/A 15 May 2020
PSC07 - N/A 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
PSC07 - N/A 11 May 2020
PSC02 - N/A 11 May 2020
TM02 - Termination of appointment of secretary 11 May 2020
CH01 - Change of particulars for director 21 April 2020
CH01 - Change of particulars for director 21 April 2020
CH01 - Change of particulars for director 21 April 2020
CH03 - Change of particulars for secretary 21 April 2020
AD01 - Change of registered office address 15 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2020
RESOLUTIONS - N/A 09 March 2020
AA - Annual Accounts 23 May 2019
CH01 - Change of particulars for director 11 May 2019
CS01 - N/A 11 May 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 15 May 2016
CH01 - Change of particulars for director 15 May 2016
CH01 - Change of particulars for director 15 May 2016
CH01 - Change of particulars for director 15 May 2016
CH01 - Change of particulars for director 15 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 14 June 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 May 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 20 May 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
AA - Annual Accounts 20 July 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 19 May 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 07 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
363s - Annual Return 22 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 27 January 2004
AA - Annual Accounts 19 September 2002
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 18 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
287 - Change in situation or address of Registered Office 05 December 1999
CERTNM - Change of name certificate 21 September 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 08 May 1998
287 - Change in situation or address of Registered Office 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
225 - Change of Accounting Reference Date 15 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 01 December 2010 Fully Satisfied

N/A

Deposit agreement 26 March 2010 Fully Satisfied

N/A

Rent deposit deed 21 September 2004 Fully Satisfied

N/A

Deposit agreement 10 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.