SYKES IHLENFELDT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

10/04/2510 April 2025 Registered office address changed from Fieldview House 7 Tower Hill Chipperfield Kings Langley Hertfordshire WD4 9LJ England to 9 Windmill Close Ivinghoe Leighton Buzzard Bucks LU7 9EW on 2025-04-10

View Document

26/03/2526 March 2025 Registered office address changed from Field View House 7 Tower Hill Chipperfield Kings Langley Herts WD4 9LJ to Fieldview House 7 Tower Hill Chipperfield Kings Langley Hertfordshire WD4 9LJ on 2025-03-26

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-12-30 to 2024-12-31

View Document

26/02/2526 February 2025 Micro company accounts made up to 2023-12-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SYKES / 26/03/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SYKES / 26/03/2010

View Document

04/02/104 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 PREVSHO FROM 12/01/2008 TO 31/12/2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/01/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 12/01/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: ENTERPRISE HOUSE BEESON'S YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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