SYNERGY LIFTING SOLUTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-30 delete index_pages_linkeddomain synergycivils.co.uk
2023-09-30 delete source_ip 109.108.148.135
2023-09-30 insert index_pages_linkeddomain constructionline.co.uk
2023-09-30 insert index_pages_linkeddomain goo.gl
2023-09-30 insert index_pages_linkeddomain instagram.com
2023-09-30 insert index_pages_linkeddomain safecontractor.com
2023-09-30 insert index_pages_linkeddomain scottishlivingwage.org
2023-09-30 insert index_pages_linkeddomain sqa.org.uk
2023-09-30 insert index_pages_linkeddomain synergytrainingsolutions.co.uk
2023-09-30 insert industry_tag hire contract lifting
2023-09-30 insert source_ip 141.193.213.11
2023-09-30 insert source_ip 141.193.213.10
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-02-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents DIRECTOR APPOINTED MRS HEATHER HILL
2022-07-28 update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 3001.5
2022-07-07 delete address AZETS, TITANIUM 1 KINGS INCH PLACE RENFREW SCOTLAND PA4 8WF
2022-07-07 insert address BLOCK 18, UNIT 48 41 WATT ROAD HILLINGTON PARK GLASGOW G52 4RY
2022-07-07 update registered_address
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM AZETS, TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF SCOTLAND
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-07 delete address TITANIUM 1 KING'S INCH PLACE RENFREW SCOTLAND PA4 8WF
2022-03-07 insert address AZETS, TITANIUM 1 KINGS INCH PLACE RENFREW SCOTLAND PA4 8WF
2022-03-07 update reg_address_care_of C/O CAMPBELL DALLAS LLP => null
2022-03-07 update registered_address
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2022 FROM C/O C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF SCOTLAND
2021-12-23 delete source_ip 195.62.28.41
2021-12-23 insert source_ip 109.108.148.135
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-17 delete person Stevie Litster
2021-06-17 delete person Stuart Speirs
2021-06-17 insert person Scott Thompson
2021-06-17 insert person Stuart Spiers
2021-06-17 update person_title Becky Boyd: Finance Manager => Business Support Manager
2021-06-17 update person_title Daniel Sheppard: Commercial Manager => Head of Commercial and Business Support
2021-06-17 update person_title David Fairclough: Training Services Manager => Head of Training
2021-06-17 update person_title Jamie Hill: Office Apprentice => Office Administrator
2021-06-17 update person_title Lynsey Nicolson: Hire Desk Manager => Business Support Manager
2021-04-21 delete phone 07973 874 196
2021-02-17 update statutory_documents SUB-DIVISION 09/02/21
2021-02-15 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-15 update statutory_documents ADOPT ARTICLES 09/02/2021
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNERGY LIFTING SOLUTIONS HOLDINGS LTD
2021-02-09 update statutory_documents CESSATION OF DOUGLAS HILL AS A PSC
2021-02-09 update statutory_documents CESSATION OF KENNETH ALEXANDER THOMAS CAMPBELL AS A PSC
2021-02-09 update statutory_documents CESSATION OF RICHARD ALEXANDER AS A PSC
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-31 insert person David Fairclough
2020-07-31 insert person Jamie Hill
2020-07-31 insert person Lynsey Nicolson
2020-07-31 insert person Stevie Litster
2020-07-31 insert person Stuart Speirs
2020-07-31 update person_description Becky Boyd => Becky Boyd
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-01 delete alias Synergy Civils Ltd.
2020-07-01 delete contact_pages_linkeddomain synergycivils.co.uk
2020-07-01 delete service_pages_linkeddomain synergycivils.co.uk
2020-07-01 delete terms_pages_linkeddomain synergycivils.co.uk
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-30 delete contact_pages_linkeddomain getyourmobi.co.uk
2020-01-30 delete index_pages_linkeddomain getyourmobi.co.uk
2020-01-30 delete management_pages_linkeddomain getyourmobi.co.uk
2020-01-30 delete person Becky McManus
2020-01-30 delete service_pages_linkeddomain getyourmobi.co.uk
2020-01-30 delete terms_pages_linkeddomain getyourmobi.co.uk
2020-01-30 insert person Becky Boyd
2020-01-30 insert person Daniel Sheppard
2020-01-30 update person_title Brian Mullaney: Technical Representative => Senior Technical Manager
2019-11-20 delete address 5 East Blackhall Street Victoria House Greenock Renfrewshire PA15 1HD
2019-11-20 delete address East Blackhall Street, Victoria House Greenock Renfrewshire PA15 1HD
2019-11-20 delete phone 01475 806845
2019-11-20 insert address 41 Watt Road, Hillington Park Glasgow Lanarkshire G52 4RY
2019-11-20 insert phone 0141 739 7550
2019-11-20 insert phone 07973 874 196
2019-11-20 update primary_contact East Blackhall Street, Victoria House Greenock Renfrewshire PA15 1HD => 41 Watt Road, Hillington Park Glasgow Lanarkshire G52 4RY
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-22 delete source_ip 91.207.50.30
2018-12-22 insert source_ip 195.62.28.41
2018-09-30 delete source_ip 34.198.54.162
2018-09-30 delete source_ip 34.224.237.194
2018-09-30 delete source_ip 35.172.87.51
2018-09-30 delete source_ip 54.174.168.201
2018-09-30 insert source_ip 91.207.50.30
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4818760001
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-06-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-05-26 update statutory_documents 10/06/15 STATEMENT OF CAPITAL GBP 3001.5
2016-02-16 update statutory_documents ADOPT ARTICLES 10/06/2015
2016-02-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date null => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-09 insert sic_code 82990 - Other business support service activities n.e.c.
2015-12-09 update company_status Active - Proposal to Strike off => Active
2015-12-09 update returns_last_madeup_date null => 2015-08-06
2015-12-09 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-11-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-10 update statutory_documents 06/08/15 FULL LIST
2015-11-09 update company_status Active => Active - Proposal to Strike off
2015-11-03 update statutory_documents FIRST GAZETTE
2015-09-08 update account_ref_day 31 => 30
2015-09-08 update account_ref_month 7 => 6
2015-09-08 update accounts_next_due_date 2016-04-09 => 2016-03-31
2015-08-10 update statutory_documents PREVSHO FROM 31/07/2015 TO 30/06/2015
2014-07-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION