(AP01) On Mon, 22nd Jan 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 9th Oct 2023 - the day director's appointment was terminated
filed on: 14th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 13th Jul 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 13th Jul 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 16th Jul 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, March 2023
| accounts
|
Free Download
(53 pages)
|
(AUD) Resignation of an auditor
filed on: 16th, March 2023
| auditors
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Jun 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 19th Apr 2022 - the day director's appointment was terminated
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) On Fri, 19th Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 16th Sep 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 16th Sep 2021 - the day director's appointment was terminated
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, March 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(9 pages)
|
(TM02) Wed, 17th Mar 2021 - the day secretary's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 17th Mar 2021
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Mar 2021. New Address: 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS. Previous address: 2nd Floor, Linea House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ England
filed on: 17th, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Aug 2021 to Wed, 31st Mar 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Mar 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Mar 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Mar 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 10th Feb 2021: 198.85 GBP
filed on: 26th, February 2021
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, February 2021
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 11th Feb 2016. New Address: 2nd Floor, Linea House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ. Previous address: 2nd Floor, Cygnus House One Waterfront Business Park Fleet Hampshire GU51 3QT
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, December 2015
| resolution
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to Tue, 8th Sep 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, August 2015
| resolution
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, October 2014
| resolution
|
|
(SH02) Sub-division of shares on Fri, 29th Aug 2014
filed on: 9th, October 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 8th Sep 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 3rd Oct 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Sep 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 25th Sep 2014. New Address: 2Nd Floor, Cygnus House One Waterfront Business Park Fleet Hampshire GU51 3QT. Previous address: Pennyroyal Reading Road North Fleet Hampshire GU51 4AD United Kingdom
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 140.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 140.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 140.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed d j sykes consulting LIMITEDcertificate issued on 24/09/13
filed on: 24th, September 2013
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, September 2013
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, September 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Sep 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, September 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 9th Sep 2013
filed on: 9th, September 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 8th Sep 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 8th Sep 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 8th Sep 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Aug 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 17th Sep 2009 with shareholders record
filed on: 17th, September 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2008
| incorporation
|
Free Download
(13 pages)
|