Advanced company searchLink opens in new window

JSYKES LIMITED

Company number 06327282

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)
17 Nov 2023 CH01 Director's details changed for Ms Joanna Sykes on 17 November 2023
10 Nov 2023 AD01 Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB to 449 Brays Road Birmingham B26 2RR on 10 November 2023
14 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2019 CS01 Confirmation statement made on 30 July 2019 with updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
19 May 2017 CH01 Director's details changed for Joanna Sykes on 19 May 2017
19 May 2017 CH01 Director's details changed for Joanna Sykes on 19 May 2017
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
01 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
25 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
15 Jul 2015 AD01 Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road Harrow Middlesex HA3 7BB on 15 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014