SYKLO LIMITED

05547190
COPPICE FARM BARN ASHLEY MILL LANE ASHLEY ALTRINCHAM WA14 3PT

Documents

Documents
Date Category Description Pages
05 Apr 2024 accounts Annual Accounts 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 3 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 3 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 5 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 3 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 3 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 accounts Annual Accounts 3 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2017 officers Appointment of director (Mrs Jessica Louise Rowlands) 2 Buy now
13 Sep 2017 officers Termination of appointment of director (Michael Hart Goldstone) 1 Buy now
16 Aug 2017 officers Appointment of director (Mr Richard Glynne Rowlands) 2 Buy now
23 May 2017 accounts Annual Accounts 4 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
15 May 2015 accounts Annual Accounts 3 Buy now
17 Sep 2014 annual-return Annual Return 5 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
28 May 2013 accounts Annual Accounts 2 Buy now
13 Sep 2012 annual-return Annual Return 5 Buy now
24 May 2012 accounts Annual Accounts 2 Buy now
05 Mar 2012 officers Termination of appointment of director (Michael Fletcher) 1 Buy now
16 Sep 2011 annual-return Annual Return 6 Buy now
16 Sep 2011 officers Change of particulars for secretary (Mrs Julie Moseley) 2 Buy now
17 Feb 2011 accounts Annual Accounts 5 Buy now
20 Sep 2010 annual-return Annual Return 6 Buy now
20 Sep 2010 officers Change of particulars for secretary (Julie Moseley) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Mr Michael Fletcher) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Michael Hart Goldstone) 2 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 May 2010 accounts Annual Accounts 4 Buy now
28 Aug 2009 annual-return Return made up to 26/08/09; full list of members 6 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX 1 Buy now
06 May 2009 accounts Annual Accounts 5 Buy now
18 Mar 2009 annual-return Return made up to 26/08/08; full list of members 6 Buy now
14 Oct 2008 accounts Annual Accounts 4 Buy now
04 Oct 2007 annual-return Return made up to 26/08/07; full list of members 6 Buy now
29 Jun 2007 accounts Annual Accounts 4 Buy now
18 Sep 2006 annual-return Return made up to 26/08/06; full list of members 6 Buy now
21 Mar 2006 capital Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 resolution Resolution 17 Buy now
23 Feb 2006 officers New director appointed 3 Buy now
23 Feb 2006 officers New secretary appointed 2 Buy now
30 Sep 2005 officers Director resigned 1 Buy now
30 Sep 2005 officers Secretary resigned 1 Buy now
30 Sep 2005 address Registered office changed on 30/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
26 Aug 2005 incorporation Incorporation Company 16 Buy now