SYKES CONTROLS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-08-31

View Document

29/11/2429 November 2024 Change of details for Mr Kevin Sykes as a person with significant control on 2024-11-23

View Document

29/11/2429 November 2024 Registered office address changed from Laverock House Limehead St. Breward Bodmin Cornwall PL30 4LU to 6 Oakwood Drive Bodmin Cornwall PL31 2WT on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Mrs Linda Sykes as a person with significant control on 2024-11-23

View Document

29/11/2429 November 2024 Director's details changed for Mr Kevin Sykes on 2024-11-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077440190001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 3

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SYKES / 01/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077440190001

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 26 DEREHAM ROAD SHIPDHAM THETFORD NORFOLK IP25 7NA

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 24 MARSHALL AVENUE WADEBRIDGE CORNWALL PL27 6BB ENGLAND

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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