This company is commonly known as I-synergy Hosting Limited. The company was founded 9 years ago and was given the registration number 09407466. The firm's registered office is in NORTHAMPTON. You can find them at 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | I-SYNERGY HOSTING LIMITED |
---|---|---|
Company Number | : | 09407466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom, NN7 3DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Warren Park Way, Enderby, Leicester, England, LE19 4SA | Secretary | 16 July 2018 | Active |
19, Warren Park Way, Enderby, Leicester, England, LE19 4SA | Director | 27 January 2015 | Active |
Somers House, 25 Somers Road, Rugby, United Kingdom, CV22 7DG | Director | 16 August 2017 | Active |
Somers House, 25 Somers Road, Rugby, United Kingdom, CV22 7DG | Director | 31 July 2017 | Active |
Somers House, 25 Somers Road, Rugby, United Kingdom, CV22 7DG | Director | 02 June 2016 | Active |
Somers House, 25 Somers Road, Rugby, United Kingdom, CV22 7DG | Director | 16 August 2017 | Active |
Mr Stephen Eric Jones | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Warren Park Way, Leicester, England, LE19 4SA |
Nature of control | : |
|
The Company Of Master Jewellers Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Somers House, 25 Somers Road, Rugby, United Kingdom, CV22 7DG |
Nature of control | : |
|
Hbs Consultants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Tunnel Hill Mews Blisworth, Northampton, United Kingdom, NN7 3DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Appoint person secretary company with name date. | Download |
2020-02-05 | Capital | Capital allotment shares. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.