SYLVESTER KEAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

14/07/2314 July 2023 Satisfaction of charge 038575730002 in full

View Document

10/07/2310 July 2023 Satisfaction of charge 038575730004 in full

View Document

12/06/2312 June 2023 Appointment of Mr Benjamin John Keal as a director on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of Mr Ashley Guy Grant as a director on 2023-06-12

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038575730004

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN KEAL / 25/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRENE KEAL / 25/09/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA KEAL

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY DEREK KEAL

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK KEAL

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038575730003

View Document

03/06/133 June 2013 ENTER INTO SHARE PURCHASE AGREEMENT 21/05/2013

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038575730002

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/11/112 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 01/07/10 STATEMENT OF CAPITAL GBP 104

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document

29/10/0929 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM UNITS 7 8 & 9 WESTSIDE BUS PARK ESTATE ROAD 2 STH HUMBERSIDE IND EST GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: UNIT 6 ESTATE ROAD 6 SOUTH HUMBERSIDE INDUSTRIAL EST GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0527 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 43 CLEETHORPES BUSINESS CENTRE JACKSON PLACE, HUMBERSTON GRIMSBY SOUTH HUMBERSIDE DN36 4AS

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

29/11/9929 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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