- Company Overview for SYLATECH LIMITED (08870148)
- Filing history for SYLATECH LIMITED (08870148)
- People for SYLATECH LIMITED (08870148)
- Charges for SYLATECH LIMITED (08870148)
- More for SYLATECH LIMITED (08870148)
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) |
---|---|---|---|
30 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
24 Jan 2019 | MR01 | Registration of charge 088701480006, created on 22 January 2019 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
19 Sep 2017 | SH08 | Change of share class name or designation | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | AP01 | Appointment of Mr Joseph Robinson as a director on 1 August 2017 | |
21 Jul 2017 | MR01 | Registration of charge 088701480005, created on 21 July 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Mark David Chappell as a director on 5 September 2016 | |
18 May 2016 | MR02 | Registration of acquisition 088701480004, acquired on 29 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from Micro Metalsmiths Foundry Buildings Kirkdale Road Kirkbymoorside York North Yorkshire YO62 6PX to Foundry Buildings Kirkdale Road Kirkbymoorside York YO62 6PX on 8 March 2016 | |
11 Feb 2016 | MR04 | Satisfaction of charge 088701480002 in full | |
02 Feb 2016 | AP01 | Appointment of Mr Charles James Campbell Breese as a director on 1 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 Dec 2015 | MR01 | Registration of charge 088701480003, created on 18 December 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | MR04 | Satisfaction of charge 088701480001 in full | |
17 Jun 2015 | TM01 | Termination of appointment of Gordon James Gunn as a director on 11 June 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | TM01 | Termination of appointment of David Bradley as a director on 13 February 2015 |