TOM SYKES LIMITED

06947397
ARLEY HOUSE UFFINGTON SHREWSBURY ENGLAND SY4 4SY

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 3 Buy now
22 Apr 2024 officers Termination of appointment of director (Grant Thomas) 1 Buy now
12 Jan 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 2 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 3 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
17 Nov 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
16 Apr 2018 accounts Annual Accounts 2 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 2 Buy now
27 Jan 2017 officers Appointment of director (Mr Grant Thomas) 2 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 capital Return of Allotment of shares 3 Buy now
19 Apr 2016 accounts Annual Accounts 2 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
14 Aug 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 officers Termination of appointment of secretary (Stephanie Jayne Dale) 1 Buy now
14 Aug 2014 officers Termination of appointment of director (Stephanie Jayne Dale) 1 Buy now
08 Oct 2013 accounts Annual Accounts 11 Buy now
06 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2013 officers Appointment of director (Mr Thomas Anthony Sykes) 2 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
10 Dec 2012 accounts Annual Accounts 2 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 2 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2011 officers Termination of appointment of director (Thomas Sykes) 1 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 3 Buy now
12 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
30 Jul 2009 officers Director and secretary appointed stephanie jayne dale 2 Buy now
29 Jun 2009 incorporation Incorporation Company 18 Buy now