Advanced company searchLink opens in new window

INTERNATIONAL SYNERGIES LIMITED

Company number 05586343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2020 SH06 Cancellation of shares. Statement of capital on 24 April 2020
  • GBP 72.50
11 May 2020 SH02 Sub-division of shares on 24 April 2020
05 May 2020 AP01 Appointment of Mr. Adrian Sydney Charles Whyle as a director on 22 April 2020
05 May 2020 TM01 Termination of appointment of Ruby Spice Enterprises Ltd as a director on 24 April 2020
05 May 2020 TM01 Termination of appointment of Adrian Peter Murphy as a director on 24 April 2020
11 Feb 2020 AP02 Appointment of Ruby Spice Enterprises Ltd as a director on 11 February 2020
25 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Nov 2019 AD01 Registered office address changed from 16-17 Newhall Hill Unit 5 Newhall Place Birmingham England to Unit 5, 16-17 Newhall Place, Newhall Hill, New Newhall Hill Birmingham B1 3JH on 21 November 2019
10 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
12 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
20 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
09 Aug 2017 AD01 Registered office address changed from 1&2 Imperial Court Sovereign Road Kings Norton Business Centre Birmingham B30 3HN England to 16-17 Newhall Hill Unit 5 Newhall Place Birmingham on 9 August 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
20 May 2016 AD01 Registered office address changed from 44 Imperial Court Kings Norton Business Centre Pershore Road South Kings Norton Birmingham B30 3ES to 1&2 Imperial Court Sovereign Road Kings Norton Business Centre Birmingham B30 3HN on 20 May 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
30 Apr 2014 AUD Auditor's resignation
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
23 Dec 2013 TM01 Termination of appointment of David Pumphrey as a director
23 Dec 2013 TM02 Termination of appointment of David Pumphrey as a secretary