About

Registered Number: 03128638
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Yewbarrow, Hampsfell Road, Grange Over Sands, Cumbria, LA11 6BE

 

Synergy Consultants Ltd was founded on 21 November 1995, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Leslie Kenneth, Dr 18 December 2017 - 1
AINSWORTH, Jean 21 November 1995 25 May 2015 1
AINSWORTH, Leslie Kenneth, Dr 21 November 1995 18 December 2017 1
HARDWICK, Charles Richard 29 March 2012 30 April 2013 1
HICKLING, Edward Michael 10 August 2010 07 August 2015 1
HICKLING, Edward Michael 06 April 1999 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Alyson Lesley Sequoia 18 December 2017 - 1
AINSWORTH, Leslie Kenneth, Dr 26 May 2015 16 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 September 2018
PSC07 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
AP01 - Appointment of director 18 December 2017
AP03 - Appointment of secretary 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 21 September 2015
AP03 - Appointment of secretary 09 August 2015
TM01 - Termination of appointment of director 09 August 2015
TM01 - Termination of appointment of director 09 August 2015
TM02 - Termination of appointment of secretary 09 August 2015
AR01 - Annual Return 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 28 November 2012
RP04 - N/A 21 August 2012
RP04 - N/A 17 August 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 04 April 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 November 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 13 August 2004
RESOLUTIONS - N/A 22 June 2004
169 - Return by a company purchasing its own shares 22 June 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1999
123 - Notice of increase in nominal capital 06 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
288 - N/A 23 November 1995
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.