About

Registered Number: 03432642
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 10b Sills Road, Willow Farm Business Park, Castle Donington, Derby, DE74 2US,

 

Based in Derby, Synergy.Net Ltd was established in 1997, it's status at Companies House is "Active". Pancholi, Neeraj is listed as the only a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PANCHOLI, Neeraj 19 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
AP03 - Appointment of secretary 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 19 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 27 June 2016
MR01 - N/A 05 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
353 - Register of members 24 September 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 14 December 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 11 May 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 29 September 1998
RESOLUTIONS - N/A 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
123 - Notice of increase in nominal capital 27 May 1998
MEM/ARTS - N/A 26 March 1998
CERTNM - Change of name certificate 20 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.