Date | Description |
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 |