JOSHUA DYKES TRAINING SERVICES LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

06/08/236 August 2023 Previous accounting period shortened from 2024-05-31 to 2023-07-31

View Document

06/08/236 August 2023 Micro company accounts made up to 2023-05-31

View Document

06/08/236 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 COMPANY NAME CHANGED JOSHUA DYKES CATERING LIMITED CERTIFICATE ISSUED ON 01/06/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 22 TWYNING ROAD EDGBASTON BIRMINGHAM B16 0HJ ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 22 CONSTANCE ROAD BIRMINGHAM WEST MIDLANDS B5 7RB

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH DYKES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/06/1624 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 19 HALLEWELL ROAD BIRMINGHAM WEST MIDLANDS B16 0LP

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 508 BROMFORD ROAD BIRMINGHAM B36 8AH UNITED KINGDOM

View Document

23/05/1423 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company