Advanced company searchLink opens in new window

SYLATECH LIMITED

Company number 08870148

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 1,111
19 Sep 2017 SH08 Change of share class name or designation
18 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,000
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
  • GBP 1,000
25 Feb 2015 TM01 Termination of appointment of David Bradley as a director on 13 February 2015