SYLVESTER BUILDING SERVICES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-04-21 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/11/246 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/07/2327 July 2023 Registered office address changed from 42 Pitts Road Headington Oxford OX3 8AZ England to 1 Greyhound Road London SM1 4AN on 2023-07-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL England to 42 Pitts Road Headington Oxford OX3 8AZ on 2023-05-23

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-04-30

View Document

14/12/2114 December 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

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 1 THESEUS TERRACE BROOKLANDS MILTON KEYNES MK10 7FL UNITED KINGDOM

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KATARZYNA TERESA CHRAPEK / 21/03/2020

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / MR SYLWESTER CHRAPEK / 21/03/2020

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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