PAUL SYLVESTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
| 04/01/234 January 2023 | Director's details changed for Dr Leilah Jane Dare on 2023-01-01 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | VARYING SHARE RIGHTS AND NAMES |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF CF23 9AF |
| 14/05/1914 May 2019 | 02/05/19 STATEMENT OF CAPITAL GBP 4 |
| 14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW SYLVESTER / 02/05/2019 |
| 26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEILAH JANE DARE / 25/04/2019 |
| 14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW SYLVESTER / 01/09/2016 |
| 01/09/181 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 09/05/179 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/05/1422 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/06/1318 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/05/1221 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/05/1131 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 02/06/102 June 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 28/05/1028 May 2010 | DIRECTOR APPOINTED DR LEILAH JANE DARE |
| 28/05/1028 May 2010 | DIRECTOR APPOINTED PAUL ANDREW SYLVESTER |
| 17/05/1017 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
| 13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company