SYKES PUMPS LIMITED



Company Documents

DateDescription
31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Keith David Price as a director on 2023-08-30

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 2023-05-04

View Document

07/03/237 March 2023 Appointment of Mr Ian Stuart Poole as a director on 2023-03-07

View Document

24/02/2324 February 2023 Satisfaction of charge 1 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 2 in full

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/06/2125 June 2021 Appointment of Mr Ian Stuart Poole as a secretary on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Mark James Calderbank as a secretary on 2021-06-24

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HIMSWORTH

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PHILLIPS / 26/05/2018

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 1ST FLOOR, ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

15/09/1515 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4JJ

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 16/06/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID HIMSWORTH

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 SECTION 519

View Document

17/09/1417 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED PAUL THOMAS WOOD

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS

View Document

09/02/119 February 2011 ADOPT ARTICLES 27/01/2011

View Document

09/02/119 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD JAMES FORD / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

27/12/0327 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

28/12/0228 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

29/12/0129 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/08/0124 August 2001 S366A DISP HOLDING AGM 04/07/01

View Document

30/12/0030 December 2000 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

01/01/001 January 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document



17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

26/12/9826 December 1998 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

27/12/9727 December 1997 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 AUDITOR'S RESIGNATION

View Document

28/12/9628 December 1996 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

11/11/9611 November 1996 COMPANY NAME CHANGED COMPANY 1509573 LIMITED CERTIFICATE ISSUED ON 11/11/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/12/9530 December 1995 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 376 DUDLEY ROAD WOLVERHAMPTON WV2 3DB

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: G OFFICE CHANGED 17/08/95 376 DUDLEY ROAD WOLVERHAMPTON WV2 3DB

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/09/9221 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 SECRETARY RESIGNED

View Document

09/04/929 April 1992 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

31/03/9231 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 62 CHISWICK HIGH ROAD LONDON

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: G OFFICE CHANGED 27/03/90 62 CHISWICK HIGH ROAD LONDON

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 COMPANY NAME CHANGED BRAITHWAITE AUTOMATICS LIMITED CERTIFICATE ISSUED ON 30/01/90

View Document

20/09/8920 September 1989 DISSOLUTION DISCONTINUED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/12/887 December 1988 AUDITOR'S RESIGNATION

View Document

19/05/8819 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: G OFFICE CHANGED 22/02/88 59 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3JJ

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: 59 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3JJ

View Document

26/01/8826 January 1988 RETURN MADE UP TO 17/10/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/12/866 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8619 November 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 COMPANY NAME CHANGED DEETO ENGINEERING COMPANY LIMITE D CERTIFICATE ISSUED ON 03/07/86

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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