S A SYLVESTER PLASTERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04830787 |
Category | Private Limited Company |
Incorporated | 11 Jul 2003 |
Age | 20 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
S A SYLVESTER PLASTERING SERVICES LIMITED is an active private limited company with number 04830787. It was incorporated 20 years, 11 months, 28 days ago, on 11 July 2003. The company address is C/O Dains Llp Venture Point C/O Dains Llp Venture Point, Rugeley, WS15 1UZ, Staffordshire, England.
Company Fillings
Confirmation statement with updates
Date: 19 Jun 2024
Action Date: 05 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-05
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Sean Anthony Sylvester
Documents
Change person director company with change date
Date: 08 Jun 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Sean Anthony Sylvester
Documents
Change to a person with significant control
Date: 08 Jun 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Sean Anthony Sylvester
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-17
Officer name: Sean Anthony Sylvester
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-17
Old address: 55a Longton Road Barlaston Stoke-on-Trent ST12 9AR England
New address: C/O Dains Llp Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ
Documents
Change person secretary company with change date
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-17
Officer name: Lisa Bernadette Sylvester
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-25
Old address: 55a Longton Road Barlaston Stoke-on-Trent ST12 9AR England
New address: 55a Longton Road Barlaston Stoke-on-Trent ST12 9AR
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 25 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-25
Psc name: Sean Anthony Sylvester
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 25 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-25
Officer name: Sean Anthony Sylvester
Documents
Change person secretary company with change date
Date: 25 Jun 2018
Action Date: 25 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-25
Officer name: Lisa Bernadette Sylvester
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Anthony Sylvester
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-05
Old address: 55a Barlaston Stoke-on-Trent ST12 9AR England
New address: 55a Longton Road Barlaston Stoke-on-Trent ST12 9AR
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-05
Officer name: Sean Anthony Sylvester
Documents
Change person secretary company with change date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-06-05
Officer name: Lisa Bernadette Sylvester
Documents
Change person director company with change date
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-05
Officer name: Sean Anthony Sylvester
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-05
Old address: 57 Longton Road Barlaston Stoke on Trent ST12 9AR United Kingdom
New address: 55a Barlaston Stoke-on-Trent ST12 9AR
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: 23 Old Rectory Road Stone Staffordshire ST15 8PF
New address: 57 Longton Road Barlaston Stoke on Trent ST12 9AR
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Sean Anthony Sylvester
Documents
Change person secretary company with change date
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-01
Officer name: Lisa Bernadette Sylvester
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Sean Anthony Sylvester
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person secretary company with change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-04
Officer name: Lisa Bernadette Sylvester
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-04
Officer name: Sean Anthony Sylvester
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-04
Old address: Cadio House Lichfield Road Little Stoke Stone Staffs ST15 8QU
New address: 23 Old Rectory Road Stone Staffordshire ST15 8PF
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-16
Old address: Cadio House Lichfield Road Little Stoke Stone Staffs ST15 8QU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-14
Old address: 15 Melrose Avenue Stone Staffs ST15 0JF
Documents
Change person secretary company with change date
Date: 14 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-12
Officer name: Lisa Bernadette Sylvester
Documents
Change person director company with change date
Date: 14 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-12
Officer name: Sean Anthony Sylvester
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Sean Anthony Sylvester
Documents
Change person secretary company with change date
Date: 25 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-15
Officer name: Lisa Bernadette Sylvester
Documents
Change registered office address company with date old address
Date: 25 Sep 2010
Action Date: 25 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-25
Old address: Orchard House, Walton Way Stone Staffordshire ST15 0JF
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 30/09/04
Documents
Some Companies
PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU
Number: | 09833060 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,SW3 4LJ
Number: | 07558617 |
Status: | ACTIVE |
Category: | Private Limited Company |
COATES FARMHOUSE,EAST LOTHIAN,EH32 0PL
Number: | SC266594 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CLARE ROAD,ESSEX,CM7 2PB
Number: | 04892290 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 FOX LANE,LONDON,N13 4AX
Number: | 06161747 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE MEWS,LONDON,SW15 1HL
Number: | 00995449 |
Status: | ACTIVE |
Category: | Private Limited Company |