- Company Overview for SYLVA AUTOKITS LIMITED (01604303)
- Filing history for SYLVA AUTOKITS LIMITED (01604303)
- People for SYLVA AUTOKITS LIMITED (01604303)
- Charges for SYLVA AUTOKITS LIMITED (01604303)
- More for SYLVA AUTOKITS LIMITED (01604303)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from Touchwood Mill Lane Scamblesby Louth Lincolnshire LN11 9XP to 6 Garton Close Garton Close Appleby Magna Swadlincote DE12 7AU on 1 March 2017 | |
07 Nov 2016 | AP01 | Appointment of Mr David Allan Macbean as a director on 4 April 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Jeremy Phillips as a director on 4 April 2016 | |
06 Nov 2016 | TM02 | Termination of appointment of Stella Ann Phillips as a secretary on 4 April 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|