SYLVESTER HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2024-12-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-06 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/07/233 July 2023 | Appointment of Miss Hannah Boorman as a director on 2023-06-26 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | APPOINTMENT TERMINATED, DIRECTOR RONALD BOORMAN |
03/06/163 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SYLVESTER BOORMAN / 27/11/2013 |
27/11/1327 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOORMAN / 27/11/2013 |
27/11/1327 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOORMAN / 27/11/2013 |
26/11/1326 November 2013 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RP |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/05/1225 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOORMAN / 21/10/2011 |
21/10/1121 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOORMAN / 21/10/2011 |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SYLVESTER BOORMAN / 21/10/2011 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/117 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOORMAN / 06/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SYLVESTER BOORMAN / 06/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOORMAN / 06/05/2010 |
04/06/104 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/05/0920 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/07/088 July 2008 | INCREASE ISSUED CAPITAL 24/06/2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/07/0712 July 2007 | NEW SECRETARY APPOINTED |
12/07/0712 July 2007 | DIRECTOR RESIGNED |
12/07/0712 July 2007 | SECRETARY RESIGNED |
09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: QUEEN ANNE HOUSE, 4,6 & 8 NEW STREET, LEICESTER LEICESTERSHIRE LE1 5NR |
09/07/079 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
26/06/0726 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
05/02/075 February 2007 | COMPANY NAME CHANGED STONEYGATE 162 LTD CERTIFICATE ISSUED ON 05/02/07 |
14/09/0614 September 2006 | NEW DIRECTOR APPOINTED |
04/09/064 September 2006 | SHARES AGREEMENT OTC |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: QUEEN ANNE HOUSE 4&6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NR |
18/05/0618 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
06/05/056 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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