- Company Overview for SIBYLLINE SOLUTIONS LIMITED (07315511)
- Filing history for SIBYLLINE SOLUTIONS LIMITED (07315511)
- People for SIBYLLINE SOLUTIONS LIMITED (07315511)
- Charges for SIBYLLINE SOLUTIONS LIMITED (07315511)
- More for SIBYLLINE SOLUTIONS LIMITED (07315511)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
01 Jan 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
28 Aug 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
01 Jan 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
23 Dec 2019 | AD01 | Registered office address changed from Regus Buildings Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG to Palmers House 7 Corve Street Ludlow Shropshire SY8 1DB on 23 December 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
01 May 2018 | AD02 | Register inspection address has been changed from Caynham Court Caynham Ludlow Shropshire SY8 3BJ United Kingdom to 28 Corve Street 28 Corve Street Ludlow SY8 1DA | |
29 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
29 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
03 Jul 2017 | CH01 | Director's details changed for Mr Paul Jeremy Chester on 30 June 2017 | |
03 Jul 2017 | PSC04 | Change of details for Mr Paul Jeremy Chester as a person with significant control on 30 June 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Mar 2016 | AD03 | Register(s) moved to registered inspection location Caynham Court Caynham Ludlow Shropshire SY8 3BJ | |
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
04 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|