SYLAS SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 07523348 |
Category | Private Limited Company |
Incorporated | 09 Feb 2011 |
Age | 13 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 May 2024 |
Years | 8 days |
SUMMARY
SYLAS SYSTEMS LIMITED is an dissolved private limited company with number 07523348. It was incorporated 13 years, 3 months, 21 days ago, on 09 February 2011 and it was dissolved 8 days ago, on 22 May 2024. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 10 Jan 2023
Category: Address
Type: AD02
New address: 127 Hilliard Road Northwood Middlesex HA6 1SL
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-09
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: 127 Hilliard Road Northwood HA6 1SL England
Documents
Resolution
Date: 09 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Address
Type: AD01
Old address: Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW
Change date: 2022-06-24
New address: 127 Hilliard Road Northwood HA6 1SL
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 09 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Anthony Ward
Change date: 2020-02-09
Documents
Notification of a person with significant control
Date: 13 Mar 2020
Action Date: 02 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominika Ward
Notification date: 2020-02-02
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-06
Psc name: Mark Anthony Ward
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Mark Anthony Ward
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Ward
Change date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Change person director company with change date
Date: 26 Mar 2013
Action Date: 05 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Ward
Change date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 04 Apr 2012
Action Date: 04 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-04
Old address: Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Ward
Change date: 2012-03-01
Documents
Some Companies
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10224133 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 07594229 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE WEST APARTMENTS (FREEHOLD) LIMITED
5 THE STEYNE,WORTHING,BN11 3DT
Number: | 11860089 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OLD PUB,MURTON,SR7 9RH
Number: | 09256229 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 10350897 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDACRE HINDON ROAD,SALISBURY,SP3 5EG
Number: | 11773800 |
Status: | ACTIVE |
Category: | Private Limited Company |