Advanced company searchLink opens in new window

SYLK EXTERIOR SYSTEMS LTD

Company number 13061585

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)
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
  • RES13 ‐ Re-company business 31/03/2021
  • RES12 ‐ Resolution of varying share rights or name
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/03/2022 and 11/07/2022.
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
  • GBP 400
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 400
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 300
10 Mar 2021 AP01 Appointment of Mr Sean Hughes as a director on 10 March 2021
04 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-04
  • GBP 100