Advanced company searchLink opens in new window

J SYKES & SONS LIMITED

Company number 03493537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2020 AP01 Appointment of Mr Daniel Wright as a director on 10 July 2020
19 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
28 Apr 2020 AD01 Registered office address changed from New Smithfield Market Whitworth Street East Manchester M11 2WP to 100 King Street Knutsford Cheshire WA16 6HQ on 28 April 2020
17 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
13 Jan 2020 PSC05 Change of details for Sykes Seafoods Ltd as a person with significant control on 1 November 2019
17 May 2019 AA Full accounts made up to 29 December 2018
28 Feb 2019 TM01 Termination of appointment of Andrew David Pickup as a director on 28 February 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
11 Sep 2018 TM01 Termination of appointment of Martin Sykes as a director on 31 July 2018
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Jun 2018 TM01 Termination of appointment of Matthew James Sykes as a director on 13 June 2018
05 Feb 2018 MR01 Registration of charge 034935370005, created on 2 February 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
28 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jan 2017 AP01 Appointment of Mr Andrew David Pickup as a director on 9 January 2017
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Apr 2016 MR04 Satisfaction of charge 3 in full
05 Apr 2016 MR01 Registration of charge 034935370004, created on 4 April 2016
11 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
08 Jan 2016 AP01 Appointment of Mr Gordon John Blackshaw as a director on 7 January 2016
08 Jan 2016 AP01 Appointment of Mr Alan David Dale as a director on 7 January 2016
08 Jan 2016 TM02 Termination of appointment of Patricia Rosemary Sykes as a secretary on 7 January 2016
08 Jan 2016 TM01 Termination of appointment of David Sykes as a director on 7 January 2016
15 Oct 2015 MR04 Satisfaction of charge 2 in full