SYL CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with updates |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 25/01/2225 January 2022 | Director's details changed for Mrs Sylvia Jean Thompson on 2022-01-12 |
| 25/01/2225 January 2022 | Change of details for Mrs Sylvia Jean Thompson as a person with significant control on 2022-01-12 |
| 20/01/2220 January 2022 | Change of details for Mr Robert James Thompson as a person with significant control on 2022-01-12 |
| 20/01/2220 January 2022 | Director's details changed for Rob Thompson on 2022-01-12 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/01/2122 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
| 11/12/1811 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JEAN THOMPSON / 20/01/2017 |
| 20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROB THOMPSON / 20/01/2017 |
| 20/01/1720 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIA JEAN THOMPSON / 20/01/2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 28/01/1628 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/02/1512 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 19/01/1519 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / SYLVIA JEAN CROSSLEY / 19/01/2015 |
| 19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW |
| 19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JEAN CROSSLEY / 19/01/2015 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/05/1430 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/05/1320 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/05/1119 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/05/1028 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROB THOMPSON / 03/05/2010 |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JEAN CROSSLEY / 03/05/2010 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/09/095 September 2009 | DISS40 (DISS40(SOAD)) |
| 04/09/094 September 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 01/09/091 September 2009 | FIRST GAZETTE |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 26/05/0826 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 14/05/0814 May 2008 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
| 16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 03/05/053 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
| 11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 30/04/0430 April 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
| 29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 14/05/0314 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
| 01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
| 01/06/021 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/06/021 June 2002 | SECRETARY RESIGNED |
| 01/06/021 June 2002 | DIRECTOR RESIGNED |
| 03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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