-
SYNERGY POP-SOLUTIONS LIMITED - Unit 267 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, BT28 2BP, United Kingdom
Company Information
- Company registration number
- NI028827
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 267 Lisburn Enterprise Centre
- 6 Enterprise Crescent
- Lisburn
- BT28 2BP
- Northern Ireland Unit 267 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, BT28 2BP, Northern Ireland UK
Management
- Managing Directors
- JEFFREY, Aideen Mary
- JEFFREY, Michael
- Company secretaries
- JEFFREY, Aideen Mary
Company Details
- Type of Business
- ltd
- Incorporated
- 1994-10-05
- Age Of Company 1994-10-05 29 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mr Michael Jeffrey
- Mrs Aideen Mary Jeffrey
- Mr Michael Jeffrey
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRINT & DISPLAY DIRECT LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-10-04
- Annual Return
- Due Date: 2021-10-18
- Last Date: 2020-10-04
-
SYNERGY POP-SOLUTIONS LIMITED Company Description
- SYNERGY POP-SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no NI028827. Its current trading status is "live". It was registered 1994-10-05. It was previously called PRINT & DISPLAY DIRECT LIMITED. It has declared SIC or NACE codes as "73110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-10-04.It can be contacted at Unit 267 Lisburn Enterprise Centre .
Get SYNERGY POP-SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Synergy Pop-Solutions Limited - Unit 267 Lisburn Enterprise Centre, 6 Enterprise Crescent, Lisburn, BT28 2BP, United Kingdom
- 1994-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SYNERGY POP-SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-04) - AA
-
confirmation-statement-with-no-updates (2020-10-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-10) - CS01
-
change-person-director-company-with-change-date (2017-09-14) - CH01
-
change-person-secretary-company-with-change-date (2017-09-14) - CH03
-
accounts-with-accounts-type-total-exemption-full (2017-07-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-06) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-06) - AA
-
change-account-reference-date-company-previous-shortened (2016-04-13) - AA01
keyboard_arrow_right 2015
-
liquidation-completion-of-voluntary-arrangement-northern-ireland (2015-05-22) - 1.4(NI)
-
liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2015-05-22) - 1.3(NI)
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-05) - AA
-
change-account-reference-date-company-previous-extended (2015-09-28) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-05) - AA
-
liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2012-12-31) - 1.3(NI)
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-02) - AD01
-
change-registered-office-address-company-with-date-old-address (2011-11-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-09-19) - AA
-
liquidation-supervisors-abstracts-of-receipts-payments-northern-ireland (2011-08-24) - 1.3(NI)
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-09) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-21) - AR01
-
change-person-director-company-with-change-date (2009-12-18) - CH01
-
change-person-secretary-company-with-change-date (2009-12-18) - CH03
-
legacy (2009-05-19) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-11-26) - 371S(NI)
-
legacy (2008-05-06) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-11-13) - 371S(NI)
-
legacy (2007-11-09) - AC(NI)
-
legacy (2007-06-07) - 233(NI)
-
legacy (2007-05-09) - AC(NI)
keyboard_arrow_right 2006
-
liquidation-meeting-approving-companies-voluntary-arrangement-northern-ireland (2006-01-11) - 1.1(NI)
-
legacy (2006-10-18) - 371S(NI)
-
legacy (2006-01-11) - AC(NI)
keyboard_arrow_right 2005
-
legacy (2005-12-22) - 371S(NI)
-
legacy (2005-06-20) - 233(NI)
keyboard_arrow_right 2004
-
legacy (2004-06-25) - AC(NI)
-
legacy (2004-04-02) - G98-2(NI)
-
legacy (2004-02-04) - 295(NI)
keyboard_arrow_right 2003
-
legacy (2003-07-03) - 296(NI)
-
resolution (2003-10-28) - RESOLUTIONS
-
particulars-of-a-mortgage-charge (2003-07-09) - 402(NI)
-
legacy (2003-10-28) - UDM+A(NI)
-
legacy (2003-10-31) - AC(NI)
-
legacy (2003-11-20) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-11-19) - AC(NI)
-
legacy (2002-11-04) - 371S(NI)
-
legacy (2002-02-17) - AC(NI)
keyboard_arrow_right 2001
-
legacy (2001-10-24) - 371S(NI)
-
legacy (2001-01-12) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-10-31) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-10-27) - AC(NI)
keyboard_arrow_right 1998
-
legacy (1998-11-02) - UDM+A(NI)
-
legacy (1998-10-26) - CNRES(NI)
-
legacy (1998-02-07) - AC(NI)
-
legacy (1998-11-05) - AC(NI)
keyboard_arrow_right 1997
-
legacy (1997-11-06) - 371S(NI)
-
legacy (1997-01-07) - AC(NI)
keyboard_arrow_right 1996
-
legacy (1996-12-16) - UDM+A(NI)
-
legacy (1996-11-28) - 371S(NI)
-
resolution (1996-09-03) - RESOLUTIONS
keyboard_arrow_right 1995
-
legacy (1995-03-08) - 296(NI)
-
legacy (1995-11-28) - 371S(NI)
-
legacy (1995-06-19) - 232(NI)
keyboard_arrow_right 1994
-
legacy (1994-11-11) - CNRES(NI)
-
legacy (1994-10-05) - G23(NI)
-
legacy (1994-10-05) - ARTS(NI)
-
legacy (1994-10-05) - MEM(NI)
-
resolution (1994-11-21) - RESOLUTIONS
-
legacy (1994-12-01) - 295(NI)
-
legacy (1994-12-01) - 296(NI)
-
legacy (1994-12-01) - UDM+A(NI)
-
legacy (1994-10-05) - G21(NI)