Advanced company searchLink opens in new window

SIBYLLINE SOLUTIONS LIMITED

Company number 07315511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 65,000
16 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 115,000
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
03 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 65,000
31 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Sep 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Paul Chester on 1 September 2011
27 Sep 2011 AD01 Registered office address changed from Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom on 27 September 2011
27 Sep 2011 AD02 Register inspection address has been changed
01 Feb 2011 CERTNM Company name changed oramatics LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
16 Nov 2010 AD01 Registered office address changed from Chapel Works Old Street Ludlow Shropshire SY8 1NR England on 16 November 2010
15 Nov 2010 CERTNM Company name changed occam solutions LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
15 Nov 2010 CONNOT Change of name notice
15 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted