SYLAS SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

07/05/247 May 2024 Termination of appointment of Kerry Anne Simpson Utley as a director on 2024-04-01

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Director's details changed for Mr Steven Garvin Utley on 2022-12-08

View Document

14/12/2214 December 2022 Director's details changed for Mrs Kerry Anne Simpson Utley on 2022-12-08

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

14/12/2214 December 2022 Change of details for Mr Steven Garvin Utley as a person with significant control on 2022-12-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/07/1931 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

21/06/1721 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 261 THORNE ROAD WHEATLEY DONCASTER DN2 5AR ENGLAND

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANNE UTLEY / 14/04/2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS KERRY ANNE UTLEY

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information