Advanced company searchLink opens in new window

GO-SYKES LIMITED

Company number 09329266

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)
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
24 Oct 2023 CH01 Director's details changed for Mr Michael Steven Graham on 11 June 2020
05 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
05 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
05 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
05 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
29 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
10 Aug 2022 MR01 Registration of charge 093292660006, created on 5 August 2022
18 Jul 2022 MR04 Satisfaction of charge 093292660005 in full
18 Jul 2022 MR04 Satisfaction of charge 093292660004 in full
05 Jul 2022 AA Full accounts made up to 30 September 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
09 Jul 2021 AA Full accounts made up to 30 September 2020
30 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
13 Oct 2020 PSC05 Change of details for Sykes Cottages Holdings Limited as a person with significant control on 24 July 2020
15 Sep 2020 CH01 Director's details changed for James Martin Shaw on 24 July 2020
04 Aug 2020 CH01 Director's details changed
03 Aug 2020 CH01 Director's details changed for Mr Graham Donoghue on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from One St Peters Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020
08 Jul 2020 AA Full accounts made up to 30 September 2019
17 Jun 2020 TM01 Termination of appointment of Miles Geoffrey Hill as a director on 28 October 2019
28 Jan 2020 MR01 Registration of charge 093292660005, created on 24 January 2020
08 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with updates
21 Nov 2019 TM01 Termination of appointment of Clive Peter Sykes as a director on 28 October 2019
21 Oct 2019 AP01 Appointment of James Martin Shaw as a director on 1 September 2016