S A SYLVESTER PLASTERING SERVICES LIMITED

C/O Dains Llp Venture Point C/O Dains Llp Venture Point, Rugeley, WS15 1UZ, Staffordshire, England
StatusACTIVE
Company No.04830787
CategoryPrivate Limited Company
Incorporated11 Jul 2003
Age20 years, 11 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 30/09/04

Documents

View document PDF

Incorporation company

Date: 11 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERON LTD

PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:09833060
Status:ACTIVE
Category:Private Limited Company

GREEN SQUARE CAPITAL LIMITED

FLAT 5,LONDON,SW3 4LJ

Number:07558617
Status:ACTIVE
Category:Private Limited Company

J.J. PEACE & SONS LTD

COATES FARMHOUSE,EAST LOTHIAN,EH32 0PL

Number:SC266594
Status:ACTIVE
Category:Private Limited Company

PHILLIPS ROOFING LIMITED

28 CLARE ROAD,ESSEX,CM7 2PB

Number:04892290
Status:ACTIVE
Category:Private Limited Company

PSJ IT CONSULTANCY LIMITED

102 FOX LANE,LONDON,N13 4AX

Number:06161747
Status:ACTIVE
Category:Private Limited Company

S.M.T. (LONDON) LIMITED

5 THE MEWS,LONDON,SW15 1HL

Number:00995449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source