- Company Overview for SYLK EXTERIOR SYSTEMS LTD (13061585)
- Filing history for SYLK EXTERIOR SYSTEMS LTD (13061585)
- People for SYLK EXTERIOR SYSTEMS LTD (13061585)
- More for SYLK EXTERIOR SYSTEMS LTD (13061585)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
11 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 December 2021 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | PSC01 | Notification of Sean Hughes as a person with significant control on 31 March 2021 | |
26 May 2022 | AD01 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2, the Colony Altrincham Road Wilmslow SK9 4LY on 26 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 25 May 2022 | |
06 Apr 2022 | SH08 | Change of share class name or designation | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 3 December 2021 | |
18 Mar 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
25 Feb 2022 | CS01 |
Confirmation statement made on 3 December 2021 with updates
|
|
11 Aug 2021 | CH01 | Director's details changed for Mr James Michael Moon on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Joel David Hunter on 11 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr James Michael Moon as a person with significant control on 11 August 2021 | |
11 Aug 2021 | PSC04 | Change of details for Mr Joel David Hunter as a person with significant control on 11 August 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 11 August 2021 | |
25 Jun 2021 | AP02 | Appointment of Rainguard Ltd as a director on 24 June 2021 | |
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 19 March 2021
|
|
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 19 March 2021
|
|
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 March 2021
|
|
10 Mar 2021 | AP01 | Appointment of Mr Sean Hughes as a director on 10 March 2021 | |
04 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-04
|